Name: | RICHARD T. HALPERN, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jan 1982 (43 years ago) |
Entity Number: | 744873 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 425 MADISON AVE, #705, NEW YORK, NY, United States, 10017 |
Principal Address: | 425 MADISON AVENUE, #705, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD T HALPERN | Chief Executive Officer | 425 MADISON AVENUE, #705, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
RICHARD T HALPERN | DOS Process Agent | 425 MADISON AVE, #705, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
2014-07-28 | 2016-08-15 | Address | 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2014-07-28 | 2016-08-15 | Address | 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2014-07-28 | 2016-08-15 | Address | 419 PARK AVE S, 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2004-02-13 | 2014-07-28 | Address | 419 PARK AVE S 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office) |
2004-02-13 | 2014-07-28 | Address | 419 PARK AVE S 15TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180111006441 | 2018-01-11 | BIENNIAL STATEMENT | 2018-01-01 |
160815006155 | 2016-08-15 | BIENNIAL STATEMENT | 2016-01-01 |
140728002092 | 2014-07-28 | BIENNIAL STATEMENT | 2014-01-01 |
120206002434 | 2012-02-06 | BIENNIAL STATEMENT | 2012-01-01 |
100119002156 | 2010-01-19 | BIENNIAL STATEMENT | 2010-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State