Search icon

HALES & COMPANY INC.

Company Details

Name: HALES & COMPANY INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627748
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 250 PARK AVE, STE 2050, NEW YORK, NY, United States, 10177
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

Chief Executive Officer

Name Role Address
ROBERT SEDA Chief Executive Officer 7900 SE 28TH ST, MERCER ISLAND, WA, United States, 98040

DOS Process Agent

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

History

Start date End date Type Value
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-06-17 2013-07-24 Address 80 STATE ST, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-12 2005-06-17 Address 787 SEVENTH AVENUE, ATTN: VINCERE N. JAPAL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-33181 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-33180 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130724000004 2013-07-24 CERTIFICATE OF CHANGE 2013-07-24
130509006820 2013-05-09 BIENNIAL STATEMENT 2013-04-01
110531002028 2011-05-31 BIENNIAL STATEMENT 2011-04-01
090414002062 2009-04-14 BIENNIAL STATEMENT 2009-04-01
050617002504 2005-06-17 BIENNIAL STATEMENT 2005-04-01
010412000917 2001-04-12 APPLICATION OF AUTHORITY 2001-04-12

Date of last update: 20 Jan 2025

Sources: New York Secretary of State