Search icon

HALSEY FASHION IMPORT INC.

Company Details

Name: HALSEY FASHION IMPORT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Dec 1991 (33 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1593466
ZIP code: 10018
County: Nassau
Place of Formation: New York
Address: 1359 BROADWAY, STE. 1512, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THEODORE E. WEINER DOS Process Agent 1359 BROADWAY, STE. 1512, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
THEODORE E. WEINER Chief Executive Officer 1359 BROADWAY, STE. 1512, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1993-01-12 1997-12-09 Address 6 APPLE TREE LANE, POUNG RIDGE, NY, 10576, USA (Type of address: Chief Executive Officer)
1993-01-12 1997-12-09 Address 6 APPLE TREE LANE, POUND RIDGE, NY, 10576, USA (Type of address: Principal Executive Office)
1993-01-12 1997-12-09 Address 6 APPLE TREE LANE, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1992-12-22 1993-01-12 Address ROUTE 1-BOX 254, POUND RIDGE, NY, 10576, USA (Type of address: Service of Process)
1991-12-03 1992-12-22 Address 37 WOODLAND ROAD, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1543519 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
971209002178 1997-12-09 BIENNIAL STATEMENT 1997-12-01
940105003282 1994-01-05 BIENNIAL STATEMENT 1993-12-01
930112002566 1993-01-12 BIENNIAL STATEMENT 1992-12-01
921222000095 1992-12-22 CERTIFICATE OF CHANGE 1992-12-22
911203000138 1991-12-03 CERTIFICATE OF INCORPORATION 1991-12-03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State