Entity Name: | HALSEY, MCCORMACK & HELMER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 17 Mar 1992 (33 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 02 Nov 2004 (20 years ago) |
Document Number: | P37937 |
FEI/EIN Number |
132612739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 520 8th Avenue, NEW YORK, NY, 10018, US |
Mail Address: | 520 8th Avenue, NEW YORK, NY, 10018, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
Williams-Olley Bolanle | Chief Financial Officer | 520 8th Avenue, NEW YORK, NY, 10018 |
Mandara William | Chief Executive Officer | 520 8th Avenue, NEW YORK, NY, 10018 |
Mann-Amato Jessica | Prin | 520 8th Avenue, NEW YORK, NY, 10018 |
Giordano Christian | President | 520 8th Avenue, NEW YORK, NY, 10018 |
Harrell Scott | Secretary | 520 8th Avenue, NEW YORK, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-10 | 520 8th Avenue, Suite 2300, NEW YORK, NY 10018 | - |
CHANGE OF MAILING ADDRESS | 2023-04-10 | 520 8th Avenue, Suite 2300, NEW YORK, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2009-11-09 | COGENCY GLOBAL INC. | - |
CANCEL ADM DISS/REV | 2004-11-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2004-10-01 | - | - |
REINSTATEMENT | 1999-11-30 | - | - |
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State