Search icon

HALPERN & PINTEL INC.

Company Details

Name: HALPERN & PINTEL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1977 (48 years ago)
Entity Number: 432232
ZIP code: 10591
County: New York
Place of Formation: New York
Address: 150 WHITE PLAINS RD # 111, STE 111, TARRYTOWN, NY, United States, 10591
Principal Address: 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELYSA D. HALPERN Chief Executive Officer 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, United States, 10591

DOS Process Agent

Name Role Address
HALPERN & PINTEL INC. DOS Process Agent 150 WHITE PLAINS RD # 111, STE 111, TARRYTOWN, NY, United States, 10591

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2023-01-10 2024-11-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-05 2023-01-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-11-10 2022-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-09 2022-11-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-19 2024-11-18 Address 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
2021-04-19 2024-11-18 Address 150 WHITE PLAINS RD # 111, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1996-08-30 2021-04-19 Address 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)
1996-08-30 2021-04-19 Address 150 WHITE PLAINS RD, STE 111, TARRYTOWN, NY, 10591, USA (Type of address: Chief Executive Officer)
1996-08-09 1996-08-30 Address 150 WHITE PLAINS ROAD STE. 111, TARRYTOWN, NY, 10591, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241118004094 2024-11-18 BIENNIAL STATEMENT 2024-11-18
210419060729 2021-04-19 BIENNIAL STATEMENT 2021-04-01
200505060338 2020-05-05 BIENNIAL STATEMENT 2019-04-01
170412006373 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150401006813 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130415002171 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110601002610 2011-06-01 BIENNIAL STATEMENT 2011-04-01
20100601039 2010-06-01 ASSUMED NAME LLC INITIAL FILING 2010-06-01
090323002118 2009-03-23 BIENNIAL STATEMENT 2009-04-01
070425002856 2007-04-25 BIENNIAL STATEMENT 2007-04-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1005936 Fair Labor Standards Act 2011-08-04 voluntarily
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-04
Termination Date 2011-09-20
Date Issue Joined 2010-11-01
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOMA
Role Plaintiff
Name HALPERN & PINTEL INC.
Role Defendant
1005936 Fair Labor Standards Act 2010-08-06 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-08-06
Termination Date 2011-08-04
Date Issue Joined 2010-11-01
Pretrial Conference Date 2011-01-21
Section 0201
Sub Section FL
Status Terminated

Parties

Name TOMA
Role Plaintiff
Name HALPERN & PINTEL INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State