Search icon

HALLOWAY OVERSEAS LLC

Company Details

Name: HALLOWAY OVERSEAS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 08 Mar 2006 (19 years ago)
Date of dissolution: 15 May 2017
Entity Number: 3331210
ZIP code: 10005
County: Rockland
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2012-08-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-07-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2006-03-08 2012-07-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2006-03-08 2012-08-15 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-92254 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-92253 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170515000064 2017-05-15 ARTICLES OF DISSOLUTION 2017-05-15
170424006124 2017-04-24 BIENNIAL STATEMENT 2016-03-01
140828006142 2014-08-28 BIENNIAL STATEMENT 2014-03-01
120907006864 2012-09-07 BIENNIAL STATEMENT 2012-03-01
120815000333 2012-08-15 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-15
120719000588 2012-07-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-19
101018003152 2010-10-18 BIENNIAL STATEMENT 2010-03-01
090126002953 2009-01-26 BIENNIAL STATEMENT 2008-03-01

Date of last update: 04 Feb 2025

Sources: New York Secretary of State