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
Name | Role | Address |
---|---|---|
IGNATIUS INOFOMOH | Chief Executive Officer | 271 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 271 MADISON AVE, 3RD FL, NEW YORK, NY, United States, 10016 |
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) |
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