Name: | A HALIBUT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Jan 2013 (12 years ago) |
Entity Number: | 4345005 |
ZIP code: | 10002 |
County: | New York |
Place of Formation: | Delaware |
Address: | 387 grand street k401, NEW YORK, NY, United States, 10002 |
Principal Address: | 387 grand street k401, new york, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
A HALIBUT | DOS Process Agent | 387 grand street k401, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
JEREMIAH STONE | Chief Executive Officer | 387 GRAND STREET K401, NEW YORK, NY, United States, 10002 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0340-23-134703 | Alcohol sale | 2023-08-02 | 2023-08-02 | 2025-07-31 | 138 ORCHARD ST, NEW YORK, New York, 10002 | Restaurant |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-08 | 2025-01-08 | Address | 387 GRAND STREET K401, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-01-08 | Address | 387 grand street k401, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
2024-10-15 | 2025-01-08 | Address | 387 GRAND STREET K401, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-01-08 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-10-15 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2013-01-11 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250108002884 | 2025-01-08 | BIENNIAL STATEMENT | 2025-01-08 |
241015003833 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
SR-62575 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-62576 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130111001038 | 2013-01-11 | APPLICATION OF AUTHORITY | 2013-01-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7729218306 | 2021-01-28 | 0202 | PPS | 138 Orchard St, New York, NY, 10002-3116 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3450207301 | 2020-04-29 | 0202 | PPP | 138 ORCHARD ST, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State