Name: | HALLIGAN HOLDINGS LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 09 Mar 2011 (14 years ago) |
Entity Number: | 4065135 |
ZIP code: | 10549 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 578 Millwood Road, Mount Kisco, NY, United States, 10549 |
Name | Role | Address |
---|---|---|
CHRISTOPHER CUNNEEN | DOS Process Agent | 578 Millwood Road, Mount Kisco, NY, United States, 10549 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2023-07-03 | 2025-03-13 | Address | 578 Millwood Road, Mount Kisco, NY, 10549, USA (Type of address: Service of Process) |
2013-06-25 | 2023-07-03 | Address | 317 WEST 95TH ST., APT 6C, NEW YORK, NY, 10025, USA (Type of address: Service of Process) |
2011-03-09 | 2023-07-03 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
2011-03-09 | 2013-06-25 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250313004275 | 2025-03-13 | BIENNIAL STATEMENT | 2025-03-13 |
231128010283 | 2023-09-29 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2023-09-29 |
230703001623 | 2023-07-03 | BIENNIAL STATEMENT | 2023-03-01 |
130625006233 | 2013-06-25 | BIENNIAL STATEMENT | 2013-03-01 |
110309000592 | 2011-03-09 | ARTICLES OF ORGANIZATION | 2011-03-09 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State