Name: | HALLCON CREW TRANSPORT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2003 (21 years ago) |
Entity Number: | 2987629 |
ZIP code: | M2M-4J1 |
County: | New York |
Place of Formation: | Delaware |
Address: | 5775 YOUNGE ST, STE 1010, TORONTO ONTARIO, Canada, M2M-4J1 |
Principal Address: | 45 CHARLES STREET EAST, SUITE 300, TORONTO, ONTARIO, Canada, M4Y-1S2 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5775 YOUNGE ST, STE 1010, TORONTO ONTARIO, Canada, M2M-4J1 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
ANTON PLUT | Chief Executive Officer | 5775 YOUNGE ST, STE 1010, TORONTO ONTARIO, Canada, M2M-4J1 |
Start date | End date | Type | Value |
---|---|---|---|
2007-12-27 | 2010-02-12 | Address | 45 CHARLES STREET EAST, SUITE 300, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2007-12-27 | 2010-02-12 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2006-01-25 | 2007-12-27 | Address | 45 CHARLES STREET EAST, SUITE 300, TORONTO, ONTARIO, CAN (Type of address: Chief Executive Officer) |
2006-01-25 | 2007-12-27 | Address | 45 CHARLES STREET EAST, SUITE 300, TORONTO, ONTARIO, CAN (Type of address: Principal Executive Office) |
2006-01-25 | 2007-12-27 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2003-12-11 | 2006-01-25 | Address | SUITE 3RD FL. 45 CHARLES ST. E, TORONTO, ONT., CAN (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150723002053 | 2015-07-23 | BIENNIAL STATEMENT | 2013-12-01 |
100212002277 | 2010-02-12 | BIENNIAL STATEMENT | 2009-12-01 |
071227002512 | 2007-12-27 | BIENNIAL STATEMENT | 2007-12-01 |
060125002004 | 2006-01-25 | BIENNIAL STATEMENT | 2005-12-01 |
031211000461 | 2003-12-11 | APPLICATION OF AUTHORITY | 2003-12-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State