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
Name | Role | Address |
---|---|---|
HALLEY RESOURCES, INC. | DOS Process Agent | 231 WEST 29TH STREET, STE 904, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
RUSSELL S HALLEY | Chief Executive Officer | 231 WEST 29TH ST, STE 904, NEW YORK, NY, United States, 10001 |
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) |
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