Search icon

HALEY STUART GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HALEY STUART GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 May 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Jan 2016 (9 years ago)
Document Number: M15000003983
FEI/EIN Number 26-3870569

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 85 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, US
Mail Address: 85 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHWARTZ JAMIE Chief Executive Officer 85 CHESTNUT RIDGE RD., MONTVALE, NJ, 07645
WEINER JEAN President 85 CHESTNUT RIDGE RD., MONTVALE, NJ, 07645
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027683 CCN RESOURCES EXPIRED 2016-03-18 2021-12-31 - 85 CHESTNUT RIDGE RD., MONTVALE, NJ, 07645
G16000026099 CCN RESOURCES EXPIRED 2016-03-11 2021-12-31 - 85 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645
G16000024993 FLEXTIME SOLUTIONS EXPIRED 2016-03-09 2021-12-31 - 85 CHESTNUT RIDGE RD, MONTVALE, NJ, 07645
G15000051556 FLEXTIME SOLUTIONS EXPIRED 2015-05-27 2020-12-31 - 240 WEST 35TH ST, STE 1004, NEW YORK, NY, 10001

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 28 WEST GRAND AVE, STE 17-A, MONTVALE, NJ 07645 -
CHANGE OF MAILING ADDRESS 2025-02-10 28 WEST GRAND AVE, STE 17-A, MONTVALE, NJ 07645 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 85 CHESTNUT RIDGE RD, MONTVALE, NJ 07645 -
CHANGE OF MAILING ADDRESS 2016-04-14 85 CHESTNUT RIDGE RD, MONTVALE, NJ 07645 -
LC NAME CHANGE 2016-01-04 HALEY STUART GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State