Name: | TECH PUBS HAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1985 (39 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1011788 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 82 PARK AVE, RUTHERFORD, NJ, United States, 07070 |
Address: | ATTN: STEVEN H. THAL ESQ, 845 THIRD AVE, NY, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NISSIM HALFON | Chief Executive Officer | % TECH PUBS HAL INC., 82 PARK AVE, RUTHERFORD, NJ, United States, 07070 |
Name | Role | Address |
---|---|---|
THE CORP C/O OPPENHIEMER WOLF & DONNELLY | DOS Process Agent | ATTN: STEVEN H. THAL ESQ, 845 THIRD AVE, NY, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1985-12-11 | 1990-10-23 | Address | 28 WEST 44TH ST., SUITE 200, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1509411 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
930304002126 | 1993-03-04 | BIENNIAL STATEMENT | 1992-12-01 |
911202000026 | 1991-12-02 | CERTIFICATE OF CHANGE | 1991-12-02 |
901023000406 | 1990-10-23 | CERTIFICATE OF CHANGE | 1990-10-23 |
B298619-3 | 1985-12-11 | CERTIFICATE OF INCORPORATION | 1985-12-11 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State