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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROBERT SEDA | Chief Executive Officer | 7900 SE 28TH ST, MERCER ISLAND, WA, United States, 98040 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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