Name: | HALO MANAGEMENT CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Jan 1991 (34 years ago) |
Date of dissolution: | 12 Mar 2003 |
Entity Number: | 1499141 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | Delaware |
Address: | 10 EAST 50TH ST, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY HALIS | Chief Executive Officer | 10 EAST 50TH ST, 20TH FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEFFREY HALIS | DOS Process Agent | 10 EAST 50TH ST, 20TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-18 | 1999-03-15 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1993-08-18 | 1999-03-15 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-08-18 | 1999-03-15 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1991-01-03 | 1993-08-18 | Address | 500 PARK AVENUE, 5TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030312000405 | 2003-03-12 | CERTIFICATE OF TERMINATION | 2003-03-12 |
010124002608 | 2001-01-24 | BIENNIAL STATEMENT | 2001-01-01 |
990315002310 | 1999-03-15 | BIENNIAL STATEMENT | 1999-01-01 |
970421002150 | 1997-04-21 | BIENNIAL STATEMENT | 1997-01-01 |
940225002027 | 1994-02-25 | BIENNIAL STATEMENT | 1994-01-01 |
930818002866 | 1993-08-18 | BIENNIAL STATEMENT | 1993-01-01 |
921102000004 | 1992-11-02 | CERTIFICATE OF AMENDMENT | 1992-11-02 |
910103000223 | 1991-01-03 | APPLICATION OF AUTHORITY | 1991-01-03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State