Name: | HOWARD L. HALLETT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Dec 1964 (60 years ago) |
Date of dissolution: | 10 Apr 2007 |
Entity Number: | 182478 |
ZIP code: | 11354 |
County: | Queens |
Place of Formation: | New York |
Address: | 149-20 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
HOWARD L. HALLETT | Agent | 149-20 NORTHERN BLVD., FLUSHING, NY |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 149-20 NORTHERN BOULEVARD, FLUSHING, NY, United States, 11354 |
Name | Role | Address |
---|---|---|
DONALD HALLETT | Chief Executive Officer | 213-50 33RD ROAD, BAYSIDE, NY, United States, 11361 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-04 | 2006-11-30 | Address | 213 50 33RD, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 2006-11-30 | Address | 149-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Principal Executive Office) |
1993-01-04 | 2006-11-30 | Address | 149-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
1964-12-23 | 1993-01-04 | Address | 149-20 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070410000101 | 2007-04-10 | CERTIFICATE OF DISSOLUTION | 2007-04-10 |
061130002273 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050112002226 | 2005-01-12 | BIENNIAL STATEMENT | 2004-12-01 |
021118002671 | 2002-11-18 | BIENNIAL STATEMENT | 2002-12-01 |
001204002605 | 2000-12-04 | BIENNIAL STATEMENT | 2000-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State