Search icon

HALLEY RESOURCES, INC.

Company Details

Name: HALLEY RESOURCES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1995 (30 years ago)
Entity Number: 1881335
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH STREET, STE 904, NEW YORK, NY, United States, 10001
Principal Address: 231 WEST 29TH ST, STE 904, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HALLEY RESOURCES, INC. DOS Process Agent 231 WEST 29TH STREET, STE 904, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
RUSSELL S HALLEY Chief Executive Officer 231 WEST 29TH ST, STE 904, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-01-23 2015-01-05 Address 231 WEST 29TH STREET, STE 701, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-01-23 2015-01-05 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2013-01-23 2015-01-05 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2007-02-08 2013-01-23 Address 37 WEST 20TH ST, STE 701, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-02-08 2013-01-23 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2007-02-08 2013-01-23 Address 231 WEST 29TH ST, STE 701, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1997-03-25 2007-02-08 Address 37 WEST 20TH ST, STE 603, NEW YORK, NY, 10011, 3706, USA (Type of address: Chief Executive Officer)
1997-03-25 2007-02-08 Address 37 WEST 20TH ST, STE 603, NEW YORK, NY, 10011, 3706, USA (Type of address: Principal Executive Office)
1997-03-25 2007-02-08 Address 37 WEST 20TH ST, STE 603, NEW YORK, NY, 10011, 3706, USA (Type of address: Service of Process)
1995-01-04 1997-03-25 Address 90 LEXINGTON AVENUE, PENTHOUSE B, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190103060744 2019-01-03 BIENNIAL STATEMENT 2019-01-01
150105007811 2015-01-05 BIENNIAL STATEMENT 2015-01-01
130123006307 2013-01-23 BIENNIAL STATEMENT 2013-01-01
110119002747 2011-01-19 BIENNIAL STATEMENT 2011-01-01
090115003297 2009-01-15 BIENNIAL STATEMENT 2009-01-01
070208002042 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050225002165 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030106002835 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010207002240 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990122002037 1999-01-22 BIENNIAL STATEMENT 1999-01-01

Date of last update: 21 Jan 2025

Sources: New York Secretary of State