Search icon

612 HALSEY STREET INC.

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)
2020-05-19 2023-08-23 Address 1967 WEHRLE DRIVE, SUITE 1 #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)

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

Docket Number Nature of Suit Filing Date Disposition
2104527 Foreclosure 2021-08-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-08-11
Termination Date 2023-01-05
Section 191
Status Terminated

Parties

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

Date of last update: 22 Mar 2025

Sources: New York Secretary of State