Name: | HALROSE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Dec 1949 (75 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 64544 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 0
Share Par Value 30300
Type CAP
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1976-07-07 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
1976-07-07 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1957-09-16 | 1976-07-07 | Address | 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process) |
1954-08-02 | 1957-09-16 | Address | 25 B'WAY, RM. 1601, NEW YORK, NY, USA (Type of address: Service of Process) |
1950-06-30 | 1957-07-25 | Name | ELECTRO-PHYSICAL LABORATORIES, INC. |
1949-12-16 | 1954-08-02 | Address | 25 B'WAY, NEW YORK, NY, USA (Type of address: Service of Process) |
1949-12-16 | 1950-06-30 | Name | R.D. HOWSE CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1002 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1001 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-798680 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
Z024060-2 | 1980-10-21 | ASSUMED NAME CORP INITIAL FILING | 1980-10-21 |
A326914-2 | 1976-07-07 | CERTIFICATE OF AMENDMENT | 1976-07-07 |
77606 | 1957-09-16 | CERTIFICATE OF AMENDMENT | 1957-09-16 |
72039 | 1957-07-25 | CERTIFICATE OF AMENDMENT | 1957-07-25 |
8788-129 | 1954-08-02 | CERTIFICATE OF AMENDMENT | 1954-08-02 |
7800-45 | 1950-06-30 | CERTIFICATE OF AMENDMENT | 1950-06-30 |
7649-2 | 1949-12-16 | CERTIFICATE OF INCORPORATION | 1949-12-16 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State