Search icon

HALSEY STREET ADVISORS LLC

Company Details

Name: HALSEY STREET ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 14 Mar 2017 (8 years ago)
Entity Number: 5101669
ZIP code: 12207
County: Westchester
Place of Formation: New York
Address: 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DWNJU16LZK97 2023-01-28 1511 SHERIDAN AVE, BRONX, NY, 10457, 8504, USA 1511 SHERIDAN AVENUE, B45, BRONX, NY, 10457, 8528, USA

Business Information

Congressional District 15
State/Country of Incorporation NY, USA
Activation Date 2022-01-04
Initial Registration Date 2021-12-10
Entity Start Date 2014-01-06
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561790, 813920
Product and Service Codes Y1JZ, Y1PC, Z2JZ, Z2PC, Z2QA

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MICHAEL M WILHITE
Address 1511 SHERIDAN AVENUE, SUITE B45, BRONX, NY, 10457, USA
Government Business
Title PRIMARY POC
Name MICHAEL M WILHITE
Address 1511 SHERIDAN AVENUE, SUITE B45, BRONX, NY, 10457, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 54 STATE STREET STE 804, ALBANY, NY, United States, 12207

Agent

Name Role Address
REPUBLIC REGISTERED AGENT SERVICES INC. Agent 54 STATE STREET, STE 804, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-04 2024-05-29 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-04-04 2024-05-29 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-03-14 2023-04-04 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2017-03-14 2023-04-04 Address 1967 WEHRLE DR, STE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529002133 2024-05-14 CERTIFICATE OF CHANGE BY ENTITY 2024-05-14
230404001886 2023-04-04 BIENNIAL STATEMENT 2023-03-01
190418060342 2019-04-18 BIENNIAL STATEMENT 2019-03-01
170314010219 2017-03-14 ARTICLES OF ORGANIZATION 2017-03-14

Date of last update: 07 Mar 2025

Sources: New York Secretary of State