J. HALKO, INC.

Name: | J. HALKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jan 1997 (29 years ago) |
Entity Number: | 2103478 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6800 NORTHERN BLVD, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O THE LLC | DOS Process Agent | 6800 NORTHERN BLVD, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
KARA ZARNOWSKI | Chief Executive Officer | 6800 NORTHERN BLVD, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-04-26 | 2020-06-02 | Address | 6800 NORTHERN BLVD, E SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2012-04-26 | 2020-06-02 | Address | ONE LINCOLN CENTER, SUITE 1110, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1999-01-19 | 2020-06-02 | Address | 4910 TENTERDEN, SYRACUSE, NY, 13215, USA (Type of address: Chief Executive Officer) |
1999-01-19 | 2012-04-26 | Address | 6067 CORPORATE DR., E. SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
1997-01-16 | 2012-04-26 | Address | 5788 WIDEWATERS PARKWAY, DEWITT, NY, 13214, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200602061575 | 2020-06-02 | BIENNIAL STATEMENT | 2019-01-01 |
180103006366 | 2018-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150126006315 | 2015-01-26 | BIENNIAL STATEMENT | 2015-01-01 |
130122002490 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
120426002635 | 2012-04-26 | BIENNIAL STATEMENT | 2011-01-01 |
This company hasn't received any reviews.
Date of last update: 01 Apr 2025
Sources: New York Secretary of State