Search icon

612 HALSEY STREET INC.

Company claim

Is this your business?

Get access!

Company Details

Name: 612 HALSEY STREET INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2020 (5 years ago)
Entity Number: 5753656
ZIP code: 11221
County: Kings
Place of Formation: New York
Address: 777 Putnam Ave, BSMT, Brooklyn, NY, United States, 11221

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
GENIA PERKINS DOS Process Agent 777 Putnam Ave, BSMT, Brooklyn, NY, United States, 11221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221

Chief Executive Officer

Name Role Address
GENIA PERKINS Chief Executive Officer 777 PUTNAM AVE, BSMT, BROOKLYN, NY, United States, 11221

History

Start date End date Type Value
2023-08-23 2024-11-05 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2022-11-28 2023-08-23 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-10-22 2022-11-28 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-05-19 2021-10-22 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2020-05-19 2023-08-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230823001512 2023-08-23 BIENNIAL STATEMENT 2022-05-01
200519010415 2020-05-19 CERTIFICATE OF INCORPORATION 2020-05-19

Court Cases

Court Case Summary

Filing Date:
2021-08-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Foreclosure

Parties

Party Name:
GREAT NORMANDY LLC
Party Role:
Plaintiff
Party Name:
612 HALSEY STREET INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 22 Mar 2025

Sources: New York Secretary of State