Search icon

HALIFAX MANAGEMENT CORP.

Company Details

Name: HALIFAX MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1999 (26 years ago)
Entity Number: 2371275
ZIP code: 11023
County: New York
Place of Formation: New York
Principal Address: 18 Deer Park Road, Great Neck, NY, United States, 11023
Address: P. O. Box 234602, Great Neck, NY, United States, 11023

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT AINEHSAZAN DOS Process Agent P. O. Box 234602, Great Neck, NY, United States, 11023

Chief Executive Officer

Name Role Address
HALIFAX MANAGEMENT CORP. Chief Executive Officer P. O. BOX 234602, GREAT NECK, NY, United States, 11023

History

Start date End date Type Value
2025-04-01 2025-04-01 Address P. O. BOX 234602, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-23 2023-04-23 Address P. O. BOX 234602, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-23 2025-04-01 Address P. O. BOX 234602, GREAT NECK, NY, 11023, USA (Type of address: Chief Executive Officer)
2023-04-23 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-23 2025-04-01 Address P. O. Box 234602, Great Neck, NY, 11023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401043716 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230423000546 2023-04-23 BIENNIAL STATEMENT 2023-04-01
210401060823 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190415060324 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170405006860 2017-04-05 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State