Name: | HALO CONSTRUCTION GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Nov 2013 (11 years ago) |
Entity Number: | 4482054 |
ZIP code: | 10001 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | I am a construction and property management firm. I contract with general contractors and building owners to manage or assist with managing construction/renovation projects. My duties range from analyzing drawings for estimating to facilitating the project through to completion. |
Address: | 28 W 12TH ST., NEW YORK, NY, United States, 10001 |
Principal Address: | 28 W 12TH ST., STE W213, NEW YORK, NY, United States, 10001 |
Contact Details
Phone +1 646-943-9073
Website http://www.halomanagementny.com
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA P.A., P.C. | Agent | 1 MAIDEN LANE, 5TH FLOOR, NEW YORK, NY, 10038 |
Name | Role | Address |
---|---|---|
HALO CONSTRUCTION GROUP INC. | DOS Process Agent | 28 W 12TH ST., NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HEIDI WHEELER | Chief Executive Officer | 28 W 12TH ST., NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2018-04-13 | 2019-11-13 | Address | 244 5TH AVE, STE W213, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2018-04-13 | 2019-11-13 | Address | 244 5TH AVE STE W213, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2016-05-31 | 2019-11-13 | Address | 244 5TH AVE STE W213, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2016-05-31 | 2018-04-13 | Address | 4215 34TH AVE, #4H, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2015-07-02 | 2018-04-13 | Address | 244 5TH AVE STE W213, MEWY YORK, NY, 10001, USA (Type of address: Service of Process) |
2013-11-04 | 2015-07-02 | Address | 58-02 FLUSHING AVENUE, MASPETH, NY, 11378, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191113060224 | 2019-11-13 | BIENNIAL STATEMENT | 2019-11-01 |
180413006366 | 2018-04-13 | BIENNIAL STATEMENT | 2017-11-01 |
160531006256 | 2016-05-31 | BIENNIAL STATEMENT | 2015-11-01 |
150702000754 | 2015-07-02 | CERTIFICATE OF CHANGE | 2015-07-02 |
131104010109 | 2013-11-04 | CERTIFICATE OF INCORPORATION | 2013-11-04 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State