Name: | THE HALCON SD GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 1981 (44 years ago) |
Date of dissolution: | 01 Feb 1988 |
Entity Number: | 716353 |
ZIP code: | 77252 |
County: | New York |
Place of Formation: | Delaware |
Address: | TEXAS EASTERN CORP., PO BOX 2521, HOUSTON, TX, United States, 77252 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ROBERT C THOMPSON | DOS Process Agent | TEXAS EASTERN CORP., PO BOX 2521, HOUSTON, TX, United States, 77252 |
Start date | End date | Type | Value |
---|---|---|---|
1986-04-07 | 1988-02-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-04-07 | 1988-02-01 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-10-20 | 1986-04-07 | Address | 2 PARK AVE, ATT: PRESIDENT, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1983-08-31 | 1986-04-07 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1983-08-31 | 1983-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1981-08-12 | 1983-08-31 | Address | TWO PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1981-08-12 | 1983-08-31 | Address | COMPANY, 70 PINE STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B597018-4 | 1988-02-01 | SURRENDER OF AUTHORITY | 1988-02-01 |
B343101-2 | 1986-04-07 | CERTIFICATE OF AMENDMENT | 1986-04-07 |
B031492-5 | 1983-10-20 | CERTIFICATE OF MERGER | 1983-10-20 |
B016210-2 | 1983-08-31 | CERTIFICATE OF AMENDMENT | 1983-08-31 |
A789214-6 | 1981-08-12 | APPLICATION OF AUTHORITY | 1981-08-12 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State