Search icon

HALFAKER AND ASSOCIATES, LLC

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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