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
Name | Role | Address |
---|---|---|
THEODORE E. WEINER | DOS Process Agent | 1359 BROADWAY, STE. 1512, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THEODORE E. WEINER | Chief Executive Officer | 1359 BROADWAY, STE. 1512, NEW YORK, NY, United States, 10018 |
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) |
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