Search icon

HALLIDAY PROPERTIES, INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
MARK DAMBY Chief Executive Officer 354 DARLINGTON RD, MEDIA, PA, United States, 19063

History

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)

Filings

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