Name: | CALEB HALEY & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Feb 1938 (87 years ago) |
Date of dissolution: | 31 May 2024 |
Entity Number: | 50688 |
ZIP code: | 10474 |
County: | New York |
Place of Formation: | New York |
Address: | 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KWANG OK AN | Chief Executive Officer | 800 FOOD CENTER DRIVE UNIT 110, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
KWANG OK AN | DOS Process Agent | 800 Food Center Drive Unit 110, Bronx, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-21 | 2024-06-21 | Address | 3600 MYSTIC POINTE DR, PH-14, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2024-06-21 | 2024-06-21 | Address | 800 FOOD CENTER DRIVE UNIT 110, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-05-20 | 2024-06-21 | Address | 3600 MYSTIC POINTE DR, PH-14, AVENTURA, FL, 33180, USA (Type of address: Chief Executive Officer) |
2024-05-20 | 2024-05-20 | Address | 800 FOOD CENTER DRIVE UNIT 110, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240621003208 | 2024-05-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-31 |
240520002654 | 2024-05-20 | BIENNIAL STATEMENT | 2024-05-20 |
230126002795 | 2023-01-26 | BIENNIAL STATEMENT | 2022-02-01 |
020215002149 | 2002-02-15 | BIENNIAL STATEMENT | 2002-02-01 |
C312482-2 | 2002-02-13 | ASSUMED NAME CORP INITIAL FILING | 2002-02-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State