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 |
Name | Role | Address |
---|---|---|
HALLORAN CONSULTING GROUP, INC. | DOS Process Agent | 28 LIBERTY STREET, 26TH FLOOR, 26TH FLOOR, NY, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
TANIA ZIEJA | Chief Executive Officer | 22 THOMSON PLACE, BOSTON, MA, United States, 02210 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
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) |
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