Search icon

HALIFAX ASSEMBLY CORP.

Company Details

Name: HALIFAX ASSEMBLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Sep 1990 (35 years ago)
Date of dissolution: 04 Sep 2024
Entity Number: 1476569
ZIP code: 14228
County: Erie
Place of Formation: New York
Address: 94 PHILIP DR, AMHERST, NY, United States, 14228

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM M HANDEL Chief Executive Officer 94 PHILIP DR, AMHERST, NY, United States, 14228

DOS Process Agent

Name Role Address
WILLIAM M HANDEL DOS Process Agent 94 PHILIP DR, AMHERST, NY, United States, 14228

Form 5500 Series

Employer Identification Number (EIN):
161381565
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-05 2024-09-05 Address 94 PHILIP DR, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer)
2024-09-05 2024-09-05 Address 94 PHILIP DR, AMHERST, NY, 14228, 1325, USA (Type of address: Chief Executive Officer)
2012-09-24 2024-09-05 Address 94 PHILIP DR, AMHERST, NY, 14228, 1325, USA (Type of address: Chief Executive Officer)
2012-09-24 2024-09-05 Address 94 PHILIP DR, AMHERST, NY, 14228, 1325, USA (Type of address: Service of Process)
1996-09-12 2012-09-24 Address 94 PHILIP DR, WEST AMHERST, NY, 14228, 1325, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240905002212 2024-09-04 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-04
220326001063 2022-03-26 BIENNIAL STATEMENT 2020-09-01
120924002308 2012-09-24 BIENNIAL STATEMENT 2012-09-01
101006002222 2010-10-06 BIENNIAL STATEMENT 2010-09-01
080905002073 2008-09-05 BIENNIAL STATEMENT 2008-09-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State