Search icon

HALO RECOGNITION, INC.

Company Details

Name: HALO RECOGNITION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1998 (27 years ago)
Entity Number: 2229240
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 30-30 47th Avenue, Long Island City, NY, United States, 11101

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARC S. SIMON Chief Executive Officer 30-30 47TH AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HALO RECOGNITION, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2020-02-03 2024-02-01 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-02-03 2024-02-01 Address 30-30 47TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2019-05-14 2024-02-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-02-13 2020-02-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201038424 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220209003065 2022-02-09 BIENNIAL STATEMENT 2022-02-09
200203060958 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-109242 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14
190213000407 2019-02-13 CERTIFICATE OF CHANGE (BY AGENT) 2019-02-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State