Name: | HALO CAPITAL V, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 16 Jan 2008 (17 years ago) |
Entity Number: | 3618433 |
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 |
---|---|---|---|
2014-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2014-12-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-03-01 | 2014-12-12 | Address | 590 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2008-01-16 | 2012-03-01 | Address | 600 MADISON AVENUE, 12TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-96629 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-96630 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
141212000801 | 2014-12-12 | CERTIFICATE OF CHANGE | 2014-12-12 |
141209007055 | 2014-12-09 | BIENNIAL STATEMENT | 2014-01-01 |
120301002172 | 2012-03-01 | BIENNIAL STATEMENT | 2012-01-01 |
080116000357 | 2008-01-16 | ARTICLES OF ORGANIZATION | 2008-01-16 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State