Search icon

HALT MANAGEMENT INC.

Company Details

Name: HALT MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 May 2011 (14 years ago)
Entity Number: 4090203
ZIP code: 07632
County: Kings
Place of Formation: New York
Address: 720 EAST PALISADES AVE, SUITE 105, ENGLEWOOD CLIFFS, NJ, United States, 07632

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RAYZE FUCHS Chief Executive Officer 42 QUINCE LANE, MONSEY, NY, United States, 10952

DOS Process Agent

Name Role Address
HALT MANAGEMENT INC. DOS Process Agent 720 EAST PALISADES AVE, SUITE 105, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

Start date End date Type Value
2023-05-09 2023-11-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-01-03 2023-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-08 2023-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-06 2019-05-02 Address P.O. BOX 4013, CLIFTON, NJ, 07012, USA (Type of address: Service of Process)
2016-10-06 2019-05-02 Address P.O. BOX 4013, CLIFTON, NJ, 07012, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
190502061573 2019-05-02 BIENNIAL STATEMENT 2019-05-01
161006006512 2016-10-06 BIENNIAL STATEMENT 2015-05-01
130603002135 2013-06-03 BIENNIAL STATEMENT 2013-05-01
110505000158 2011-05-05 CERTIFICATE OF INCORPORATION 2011-05-05

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2015-06-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
30000.00
Total Face Value Of Loan:
110000.00

Date of last update: 27 Mar 2025

Sources: New York Secretary of State