J. M. HALEY CORP.

Name: | J. M. HALEY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Mar 1972 (53 years ago) |
Entity Number: | 326204 |
ZIP code: | 11735 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 Toledo Street, Farmingdale, NY, United States, 11735 |
Principal Address: | 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ACKERSON | Chief Executive Officer | 151 TOLEDO ST, FARMINGDALE, NY, United States, 11735 |
Name | Role | Address |
---|---|---|
J.M. HALEY CORP. | DOS Process Agent | 151 Toledo Street, Farmingdale, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-21 | 2024-09-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-05-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-04 | 2024-03-04 | Address | 151 TOLEDO ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-11-07 | 2024-01-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240304002822 | 2024-03-04 | BIENNIAL STATEMENT | 2024-03-04 |
220315001065 | 2022-03-15 | BIENNIAL STATEMENT | 2022-03-01 |
200303060554 | 2020-03-03 | BIENNIAL STATEMENT | 2020-03-01 |
180320006063 | 2018-03-20 | BIENNIAL STATEMENT | 2018-03-01 |
171020006138 | 2017-10-20 | BIENNIAL STATEMENT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State