Search icon

ADMIRAL HALSEY APARTMENTS INC.

Company Details

Name: ADMIRAL HALSEY APARTMENTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2007 (17 years ago)
Entity Number: 3558505
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 730 THIRD AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 500

Share Par Value 1000

Type PAR VALUE

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
PATRICK LI Chief Executive Officer 730 THIRD AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2024-12-02 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2024-12-02 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2024-07-03 2024-12-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2024-04-02 2024-07-03 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2023-09-12 2024-12-03 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2023-09-11 2024-04-02 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000
2007-08-21 2023-09-12 Address 885 SECOND AVE 31ST FL STE C, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2007-08-21 2023-09-11 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 1000

Filings

Filing Number Date Filed Type Effective Date
241203000354 2024-12-03 BIENNIAL STATEMENT 2024-12-03
230912000919 2023-09-11 CERTIFICATE OF CHANGE BY ENTITY 2023-09-11
070821000240 2007-08-21 CERTIFICATE OF INCORPORATION 2007-08-21

Date of last update: 04 Feb 2025

Sources: New York Secretary of State