Search icon

HALCYON TECHNOLOGY, INC.

Company Details

Name: HALCYON TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Apr 1997 (28 years ago)
Date of dissolution: 28 Aug 2013
Entity Number: 2131639
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 271 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
IGNATIUS INOFOMOH Chief Executive Officer 271 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2000-03-10 2013-01-29 Address 271 MADISON AVE, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-01-24 2000-03-10 Address THIRD FLOOR, 271 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1997-04-09 2000-01-24 Address ATTN: BARRY SILBERZWEIG., 125 PARK AVE., 8TH FL., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130828000059 2013-08-28 CERTIFICATE OF DISSOLUTION 2013-08-28
130129002173 2013-01-29 BIENNIAL STATEMENT 2011-04-01
050519002139 2005-05-19 BIENNIAL STATEMENT 2005-04-01
030410002626 2003-04-10 BIENNIAL STATEMENT 2003-04-01
000310002148 2000-03-10 BIENNIAL STATEMENT 1999-04-01
000124000630 2000-01-24 CERTIFICATE OF CHANGE 2000-01-24
990319000653 1999-03-19 CERTIFICATE OF AMENDMENT 1999-03-19
970409000422 1997-04-09 CERTIFICATE OF INCORPORATION 1997-04-09

Date of last update: 21 Jan 2025

Sources: New York Secretary of State