Name: | HALO CAPITAL IV, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 30 May 2007 (18 years ago) |
Entity Number: | 3523816 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2014-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-30 | 2014-12-11 | Address | ATTN: SHARON WEINSTOCK, 600 MADISON AVE 12TH FL., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-94906 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-94907 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
150505006437 | 2015-05-05 | BIENNIAL STATEMENT | 2015-05-01 |
150310002080 | 2015-03-10 | BIENNIAL STATEMENT | 2013-05-01 |
141211000098 | 2014-12-11 | CERTIFICATE OF CHANGE | 2014-12-11 |
070530000279 | 2007-05-30 | ARTICLES OF ORGANIZATION | 2007-05-30 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State