Name: | CALEB HALEY & CO., LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 Nov 2001 (24 years ago) |
Entity Number: | 2704067 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
DAN GAVEN | Agent | 55 JOHN STREET, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
KWANG OK AN | DOS Process Agent | 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2006-03-13 | 2011-12-08 | Address | 800 FOOD CENTER DRIVE, UNIT 110, BRONX, NY, 10475, USA (Type of address: Service of Process) |
2001-11-30 | 2008-08-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2001-11-30 | 2006-03-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230126002864 | 2023-01-26 | BIENNIAL STATEMENT | 2021-11-01 |
191105060223 | 2019-11-05 | BIENNIAL STATEMENT | 2019-11-01 |
171121006013 | 2017-11-21 | BIENNIAL STATEMENT | 2017-11-01 |
131113006101 | 2013-11-13 | BIENNIAL STATEMENT | 2013-11-01 |
111208002185 | 2011-12-08 | BIENNIAL STATEMENT | 2011-11-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
342971 | CNV_SI | INVOICED | 2012-11-01 | 240 | SI - Certificate of Inspection fee (scales) |
285445 | CNV_SI | INVOICED | 2006-09-27 | 240 | SI - Certificate of Inspection fee (scales) |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State