Name: | HALFAKER AND ASSOCIATES, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 13 Oct 2017 (7 years ago) |
Entity Number: | 5217608 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Virginia |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE ST., ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2021-12-01 | 2023-10-11 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2021-12-01 | 2023-10-11 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2021-07-15 | 2021-12-01 | Address | 28 liberty street, NEW YORK, 10005, 2543, USA (Type of address: Service of Process) |
2021-07-15 | 2021-12-01 | Address | 28 liberty street, NEW YORK, NY, 10005, 2543, USA (Type of address: Registered Agent) |
2018-12-07 | 2021-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2018-12-07 | 2021-07-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2018-07-02 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2018-07-02 | 2018-12-07 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2017-10-13 | 2018-07-02 | Address | 2900 SOUTH QUINCY STREET, SUITE 410, ARLINGTON, VA, 22206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231011000653 | 2023-10-11 | BIENNIAL STATEMENT | 2023-10-01 |
211201000116 | 2021-11-30 | CERTIFICATE OF CHANGE BY ENTITY | 2021-11-30 |
211001002826 | 2021-10-01 | BIENNIAL STATEMENT | 2021-10-01 |
210715000617 | 2021-07-14 | CERTIFICATE OF CHANGE BY ENTITY | 2021-07-14 |
191001060673 | 2019-10-01 | BIENNIAL STATEMENT | 2019-10-01 |
181207000251 | 2018-12-07 | CERTIFICATE OF CHANGE | 2018-12-07 |
180702000212 | 2018-07-02 | CERTIFICATE OF CHANGE | 2018-07-02 |
171013000585 | 2017-10-13 | APPLICATION OF AUTHORITY | 2017-10-13 |
Date of last update: 07 Mar 2025
Sources: New York Secretary of State