HALO DREAM, INC.

Name: | HALO DREAM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Aug 2008 (17 years ago) |
Entity Number: | 3709593 |
ZIP code: | 10001 |
County: | Kings |
Address: | 213 W 35TH STREET, SUITE 600, NEW YORK, NY, United States, 10001 |
Principal Address: | 213 W 35th Street, suite 600, New York, NY, United States, 10001 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALO DREAM, INC. | DOS Process Agent | 213 W 35TH STREET, SUITE 600, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
WALTER LEHNEIS | Chief Executive Officer | 213 W 35TH STREET, SUITE 600, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-01 | 2024-08-01 | Address | 213 W 35TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-08-01 | 2024-08-01 | Address | 213 W 35TH ST STE 2E, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-08-01 | 2024-08-01 | Address | 20 JAY ST, STE 600, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-03-28 | 2024-03-28 | Address | 213 W 35TH STREET, SUITE 600, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240801033207 | 2024-08-01 | BIENNIAL STATEMENT | 2024-08-01 |
240328000164 | 2024-03-27 | AMENDMENT TO BIENNIAL STATEMENT | 2024-03-27 |
240328000238 | 2024-03-27 | CERTIFICATE OF CHANGE BY ENTITY | 2024-03-27 |
231228002091 | 2023-12-28 | CERTIFICATE OF MERGER | 2024-01-01 |
220119001436 | 2022-01-19 | BIENNIAL STATEMENT | 2022-01-19 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State