Search icon

HALCYON CABOT PARTNERS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
MICHAEL S SEGAL Chief Executive Officer 11 EAST 86TH STREET, APT 19B, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
HALCYON CABOT PARTNERS, LTD. DOS Process Agent 405 LEXINGTON AVE, 7TH FLOOR, NEW YORK, NY, United States, 10174

Central Index Key

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.

CIK number:
0000711325
Phone:
212-808-8000

Latest Filings

Form type:
FOCUSN
File number:
008-28702
Filing date:
2015-10-02
File:
Form type:
X-17A-5
File number:
008-28702
Filing date:
2015-10-02
File:
Form type:
FOCUSN/A
File number:
008-28702
Filing date:
2014-10-16
File:
Form type:
FOCUSN
File number:
008-28702
Filing date:
2014-10-03
File:
Form type:
X-17A-5
File number:
008-28702
Filing date:
2014-10-03
File:

History

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)

Filings

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