Name: | HALCYON CABOT PARTNERS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Oct 1982 (43 years ago) |
Entity Number: | 797279 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | New York |
Address: | 405 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10174 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL S SEGAL | Chief Executive Officer | 11 EAST 86TH STREET, APT 19B, NEW YORK, NY, United States, 10028 |
Name | Role | Address |
---|---|---|
HALCYON CABOT PARTNERS, LTD. | DOS Process Agent | 405 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10174 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2010-10-07 | 2012-10-05 | Address | 405 LEXINGTON AVE, SUITE 714, NEW YORK, NY, 10174, USA (Type of address: Principal Executive Office) |
2010-10-07 | 2012-10-05 | Address | 405 LEXINGTON AVE, SUITE 714, NEW YORK, NY, 10174, USA (Type of address: Service of Process) |
2006-09-28 | 2010-10-07 | Address | 2584 KEVIN RD, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer) |
2006-09-28 | 2010-10-07 | Address | 11 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
2006-09-28 | 2010-10-07 | Address | 40 WALL ST, 34TH FL, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121005006418 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
101007002902 | 2010-10-07 | BIENNIAL STATEMENT | 2010-10-01 |
100617000596 | 2010-06-17 | CERTIFICATE OF AMENDMENT | 2010-06-17 |
081007002251 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
060928002504 | 2006-09-28 | BIENNIAL STATEMENT | 2006-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State