Search icon

THE HALCON SD GROUP, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ROBERT C THOMPSON DOS Process Agent TEXAS EASTERN CORP., PO BOX 2521, HOUSTON, TX, United States, 77252

History

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)

Filings

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