Search icon

HALNA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HALNA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 May 1995 (30 years ago)
Date of dissolution: 01 Jan 2005
Entity Number: 1919720
ZIP code: 12207
County: Ulster
Place of Formation: New York
Principal Address: 801 INTERNATIONAL DR, SUITE 200, LINTHICUM HEIGHTS, MD, United States, 21090
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
MARTIN CARTER Chief Executive Officer 801 INTERNATIONAL DR, SUITE 200, LINTHICUM HEIGHTS, MD, United States, 21090

Links between entities

Type:
Headquarter of
Company Number:
F95000005769
State:
FLORIDA
FLORIDA profile:

History

Start date End date Type Value
1999-05-21 2003-06-12 Address VAW ALUMINIUM AG, POSTFACH 2468, BONN, DEU (Type of address: Chief Executive Officer)
1999-05-21 2003-06-12 Address 101 E TOWN PL, STE 800, ST AUGUSTINE, FL, 32092, USA (Type of address: Principal Executive Office)
1999-05-21 2003-02-10 Address 129 S MAIN ST, ELLENVILLE, NY, 12428, USA (Type of address: Service of Process)
1997-06-03 1999-05-21 Address PO BOX 667, 9 ALUMINUM DR, ELLENVILLE, NY, 12428, USA (Type of address: Principal Executive Office)
1997-06-03 1999-05-21 Address VAW ALUMINIUM AG, POSTFACH 2468, BONN, DEU (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
041231000366 2004-12-31 CERTIFICATE OF MERGER 2005-01-01
030612002271 2003-06-12 BIENNIAL STATEMENT 2003-05-01
030210000471 2003-02-10 CERTIFICATE OF CHANGE 2003-02-10
021206000717 2002-12-06 CERTIFICATE OF AMENDMENT 2002-12-06
010522002735 2001-05-22 BIENNIAL STATEMENT 2001-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State