HALEY FAITH CORP.

Name: | HALEY FAITH CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2003 (23 years ago) |
Entity Number: | 2856938 |
ZIP code: | 11747 |
County: | Nassau |
Place of Formation: | New York |
Address: | 618 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STUART FRIEDMAN | Chief Executive Officer | 618 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ELYSE FRIEDMAN | DOS Process Agent | 618 AVALON COURT DR, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-11 | 2013-01-22 | Address | ATTN: ELYSE FRIEDMAN, 105 WESTWOOD DRIVE, APT 126, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
2011-01-11 | 2013-01-22 | Address | 105 WESTWOOD DRIVE, APT 126, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
2011-01-11 | 2013-01-22 | Address | 105 WESTWOOD DRIVE, APT 126, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2011-01-11 | Address | 105 WESTWOOD DRIVE APT 128, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
2008-12-30 | 2011-01-11 | Address | ATTN: ELYSE FRIEDMAN, 105 WESTWOOD DRIVE APT 128, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150129006283 | 2015-01-29 | BIENNIAL STATEMENT | 2015-01-01 |
130122002538 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
110111002295 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081230002895 | 2008-12-30 | BIENNIAL STATEMENT | 2009-01-01 |
061229002533 | 2006-12-29 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State