HALSBROOK, INC.

Name: | HALSBROOK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 2012 (13 years ago) |
Entity Number: | 4185805 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | Delaware |
Address: | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Principal Address: | 276 5th Avenue l Suite 503, New York, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 rockefeller plaza, suite 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
HALSEY SCHROEDER | Chief Executive Officer | 276 5TH AVENUE I SUITE 503, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-17 | 2024-04-17 | Address | 276 5TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 276 5TH AVENUE L SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-04-17 | 2024-04-17 | Address | 276 5TH AVENUE I SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-01-12 | Address | 276 5TH AVENUE, SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2024-01-12 | 2024-04-17 | Address | 276 5TH AVENUE I SUITE 503, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240417001172 | 2024-04-03 | CERTIFICATE OF CHANGE BY ENTITY | 2024-04-03 |
240112003773 | 2024-01-12 | BIENNIAL STATEMENT | 2024-01-12 |
220114002849 | 2022-01-14 | BIENNIAL STATEMENT | 2022-01-14 |
210111061051 | 2021-01-11 | BIENNIAL STATEMENT | 2020-01-01 |
200909000741 | 2020-09-09 | CERTIFICATE OF CHANGE | 2020-09-09 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State