Name: | HALLER-ZAREMBA & CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1993 (32 years ago) |
Entity Number: | 1738271 |
ZIP code: | 11596 |
County: | Nassau |
Place of Formation: | New York |
Address: | 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RAYMOND HALLER | Chief Executive Officer | 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 HILLSIDE AVE, WILLISTON PARK, NY, United States, 11596 |
Start date | End date | Type | Value |
---|---|---|---|
1995-11-08 | 2001-06-05 | Address | 35 CORONET CRESCENT SOUTH, BETHPAGE, NY, 11714, 2827, USA (Type of address: Chief Executive Officer) |
1993-06-29 | 1995-11-08 | Address | 328 HILLSIDE AVENUE, WILLISTON PARK, NY, 11596, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211014002193 | 2021-10-14 | BIENNIAL STATEMENT | 2021-10-14 |
190604060945 | 2019-06-04 | BIENNIAL STATEMENT | 2019-06-01 |
170601007128 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150731006188 | 2015-07-31 | BIENNIAL STATEMENT | 2015-06-01 |
130619006125 | 2013-06-19 | BIENNIAL STATEMENT | 2013-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State