Name: | HALLIDAY PROPERTIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Dec 2003 (21 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 2991043 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Pennsylvania |
Principal Address: | 354 DARLINGTON RD, MEDIA, PA, United States, 19063 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
MARK DAMBY | Chief Executive Officer | 354 DARLINGTON RD, MEDIA, PA, United States, 19063 |
Start date | End date | Type | Value |
---|---|---|---|
2003-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2003-12-22 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-38335 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-38334 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-1972340 | 2011-01-26 | ANNULMENT OF AUTHORITY | 2011-01-26 |
100317002219 | 2010-03-17 | BIENNIAL STATEMENT | 2009-12-01 |
071231002812 | 2007-12-31 | BIENNIAL STATEMENT | 2007-12-01 |
051230002192 | 2005-12-30 | BIENNIAL STATEMENT | 2005-12-01 |
031222000068 | 2003-12-22 | APPLICATION OF AUTHORITY | 2003-12-22 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State