Search icon

HALEY STUART GROUP, LLC

Company Details

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

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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