Search icon

HALALI & SONS INC.

Print

Details

Entity Number 3752173

Status Active

NameHALALI & SONS INC.

CountyNew York

Date of registration 11 Dec 2008 (16 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

Address ZIP code 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ELI HALALI

Chief Executive Officer

519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address

HALALI & SONS INC.

DOS Process Agent

519 8TH AVE, STE 800, NEW YORK, NY, United States, 10018

History

Start date End date Type Value

2011-02-07

2020-06-22

Address

18 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

2011-02-07

2020-06-22

Address

18 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)

2011-02-07

2020-06-22

Address

18 ST. MARKS PLACE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

2008-12-11

2011-02-07

Address

255 WEST 36TH ST #204, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200622060211

2020-06-22

BIENNIAL STATEMENT

2018-12-01

110207002990

2011-02-07

BIENNIAL STATEMENT

2010-12-01

081211000621

2008-12-11

CERTIFICATE OF INCORPORATION

2008-12-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description

191158

PL VIO

INVOICED

2012-12-18

2000

PL - Padlock Violation

343364

LATE

INVOICED

2012-12-05

100

Scale Late Fee

343365

CNV_SI

INVOICED

2012-10-05

20

SI - Certificate of Inspection fee (scales)

191346

CNV_LF

INVOICED

2012-10-03

100

LF - Late Fee

191347

PL VIO

INVOICED

2012-09-21

100

PL - Padlock Violation

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts