Name: | HALMAN LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 05 Sep 2012 (12 years ago) |
Date of dissolution: | 11 Mar 2020 |
Entity Number: | 4291872 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2015-11-20 | 2019-04-23 | Address | 350 FIFTH AVENUE, SUITE 5220, NEW YORK, NY, 10118, USA (Type of address: Service of Process) |
2012-09-05 | 2015-11-20 | Address | 500 FIFTH AVENUE, SUITE 4810, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200311000483 | 2020-03-11 | CERTIFICATE OF TERMINATION | 2020-03-11 |
190423000460 | 2019-04-23 | CERTIFICATE OF CHANGE | 2019-04-23 |
180924006186 | 2018-09-24 | BIENNIAL STATEMENT | 2018-09-01 |
161128006146 | 2016-11-28 | BIENNIAL STATEMENT | 2016-09-01 |
151120000045 | 2015-11-20 | CERTIFICATE OF CHANGE | 2015-11-20 |
150702007344 | 2015-07-02 | BIENNIAL STATEMENT | 2014-09-01 |
120905000735 | 2012-09-05 | APPLICATION OF AUTHORITY | 2012-09-05 |
Date of last update: 02 Feb 2025
Sources: New York Secretary of State