Search icon

METRIC HALO DISTRIBUTION, INC.

Headquarter

Company Details

Name: METRIC HALO DISTRIBUTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Jul 1999 (26 years ago)
Entity Number: 2394581
ZIP code: 12533
County: Dutchess
Place of Formation: New York
Address: 5 DONOVAN DR, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BUCHALTER Chief Executive Officer 5 DONOVAN DR, HOPEWELL JUNCTION, NY, United States, 12533

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5 DONOVAN DR, HOPEWELL JUNCTION, NY, United States, 12533

Links between entities

Type:
Headquarter of
Company Number:
F11000004448
State:
FLORIDA

History

Start date End date Type Value
2001-08-23 2005-09-13 Address 41 TOP O'HILL RD, WAPPINGERS FALLS, NY, 12590, USA (Type of address: Chief Executive Officer)
2001-08-23 2005-09-13 Address M/S 601 BLDG 8, CASTLE POINT, NY, 12511, USA (Type of address: Principal Executive Office)
2001-08-23 2005-09-13 Address M/S 601 BLDG 8, CASTLE POINT, NY, 12511, USA (Type of address: Service of Process)
1999-07-01 2001-08-23 Address 59 WRIGHT BOULEVARD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110823002892 2011-08-23 BIENNIAL STATEMENT 2011-07-01
090814002715 2009-08-14 BIENNIAL STATEMENT 2009-07-01
070724002352 2007-07-24 BIENNIAL STATEMENT 2007-07-01
050913002575 2005-09-13 BIENNIAL STATEMENT 2005-07-01
030627002392 2003-06-27 BIENNIAL STATEMENT 2003-07-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State