THE HALO GROUP, INC.

Name: | THE HALO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Jul 1994 (31 years ago) |
Entity Number: | 1839815 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 350 SEVENTH AVE / 21ST FL, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LINDA PASSANTE | Chief Executive Officer | 350 SEVENTH AVE / 21ST FL, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 SEVENTH AVE / 21ST FL, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-27 | 2012-08-01 | Address | 350 SEVENTH AVE 21 ST FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2009-04-24 | 2012-08-01 | Address | 350 SEVENTH AVENUE 21ST FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2008-07-28 | 2010-08-27 | Address | 350 SEVENTH AVE 21 ST FLR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2008-07-28 | 2012-08-01 | Address | 350 SEVENTH AVE 21ST FLR, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2006-06-30 | 2008-07-28 | Address | 142 SANDY HOLLOW ROAD, NORTHPORT, NY, 11768, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140710006620 | 2014-07-10 | BIENNIAL STATEMENT | 2014-07-01 |
120801002376 | 2012-08-01 | BIENNIAL STATEMENT | 2012-07-01 |
100827002124 | 2010-08-27 | BIENNIAL STATEMENT | 2010-07-01 |
090424000267 | 2009-04-24 | CERTIFICATE OF AMENDMENT | 2009-04-24 |
080728002637 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State