Name: | HALEY STUART GROUP, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 23 Dec 2008 (16 years ago) |
Entity Number: | 3755693 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-12-02 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2012-10-26 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-08-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-01 | 2012-08-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2009-12-01 | 2012-10-26 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Registered Agent) |
2008-12-23 | 2009-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2008-12-23 | 2009-12-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241202003704 | 2024-12-02 | BIENNIAL STATEMENT | 2024-12-02 |
221206002777 | 2022-12-06 | BIENNIAL STATEMENT | 2022-12-01 |
201204060818 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
SR-100710 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-100709 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
181203008564 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
161205008721 | 2016-12-05 | BIENNIAL STATEMENT | 2016-12-01 |
160105000028 | 2016-01-05 | CERTIFICATE OF AMENDMENT | 2016-01-05 |
141203006696 | 2014-12-03 | BIENNIAL STATEMENT | 2014-12-01 |
140429006177 | 2014-04-29 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State