Search icon

HALLORAN CONSULTING GROUP, INC.

Company Details

Name: HALLORAN CONSULTING GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Nov 2016 (8 years ago)
Entity Number: 5039226
ZIP code: 10005
County: New York
Place of Formation: Massachusetts
Address: 28 LIBERTY STREET, 26TH FLOOR, 26TH FLOOR, NY, NY, United States, 10005
Principal Address: 22 Thomson Place, Boston, MA, United States, 02210

DOS Process Agent

Name Role Address
HALLORAN CONSULTING GROUP, INC. DOS Process Agent 28 LIBERTY STREET, 26TH FLOOR, 26TH FLOOR, NY, NY, United States, 10005

Chief Executive Officer

Name Role Address
TANIA ZIEJA Chief Executive Officer 22 THOMSON PLACE, BOSTON, MA, United States, 02210

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

History

Start date End date Type Value
2024-11-11 2024-11-11 Address 266 SUMMER STREET, 8TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2024-11-11 2024-11-11 Address 22 THOMSON PLACE, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-11 Address 28 LIBERTY STREET, 26TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-11-10 2024-11-11 Address 266 SUMMER STREET, 8TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-04-20 2024-11-11 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2020-04-20 2020-11-10 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-10 2020-11-10 Address 266 SUMMER STREET, 8TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Chief Executive Officer)
2020-04-10 2020-04-20 Address 266 SUMMER STREET, 8TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Service of Process)
2016-11-16 2020-04-10 Address 266 SUMMER STREET, 8TH FLOOR, BOSTON, MA, 02210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241111000238 2024-11-11 BIENNIAL STATEMENT 2024-11-11
221114000818 2022-11-14 BIENNIAL STATEMENT 2022-11-01
201110060577 2020-11-10 BIENNIAL STATEMENT 2020-11-01
200420000042 2020-04-20 CERTIFICATE OF CHANGE 2020-04-20
200410060003 2020-04-10 BIENNIAL STATEMENT 2018-11-01
161116000252 2016-11-16 APPLICATION OF AUTHORITY 2016-11-16

Date of last update: 31 Jan 2025

Sources: New York Secretary of State