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
Name | Role | Address |
---|---|---|
ROBERT AINEHSAZAN | DOS Process Agent | P. O. Box 234602, Great Neck, NY, United States, 11023 |
Name | Role | Address |
---|---|---|
HALIFAX MANAGEMENT CORP. | Chief Executive Officer | P. O. BOX 234602, GREAT NECK, NY, United States, 11023 |
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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State