Search icon

HALMART ENTERPRISES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: HALMART ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 1978 (47 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 477606
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: NANUET MALL 75 W RTE 59, STE 2107, NANUET, NY, United States, 10954
Principal Address: NANUET MALL, 75 W. RTE. 59, STE. 2107, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARTIN WETTER, BURGER KING Chief Executive Officer NANUET MALL, 75 W. RTE. 59, STE. 2107, NANUET, NY, United States, 10954

DOS Process Agent

Name Role Address
HALMART ENTERPRISES LTD BURGER KING DOS Process Agent NANUET MALL 75 W RTE 59, STE 2107, NANUET, NY, United States, 10954

History

Start date End date Type Value
2000-04-13 2004-03-09 Address NANUET MALL, 7T W. RTE. 59, STE. 2107, NANUET, NY, 10954, USA (Type of address: Service of Process)
1993-07-19 2000-04-13 Address 202 NANUET MALL, ROUTE 59, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1993-07-19 2000-04-13 Address 17 CRESTVIEW TERRACE, MONTVALE, NJ, 07645, USA (Type of address: Principal Executive Office)
1981-09-10 2000-04-13 Address 202 NANUET MANN, ROUTE 59, NANUET, NY, 10954, USA (Type of address: Service of Process)
1978-03-16 1981-09-10 Address 101 NORTH MIDDLETOWN RD, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210107009 2021-01-07 ASSUMED NAME CORP DISCONTINUANCE 2021-01-07
20151215063 2015-12-15 ASSUMED NAME CORP INITIAL FILING 2015-12-15
DP-2107314 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
040309002458 2004-03-09 BIENNIAL STATEMENT 2004-03-01
020410002386 2002-04-10 BIENNIAL STATEMENT 2002-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State