Name: | CARRINGTON HULL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jul 1987 (38 years ago) |
Date of dissolution: | 09 Apr 1998 |
Entity Number: | 1187390 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 410 PARK AVENUE,10THFL, ARNOLD J. SCHAAB ESQ, NEW YORK, NY, United States, 10022 |
Principal Address: | 5 EAST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
PRYOR CASHMAN SHERMAN & FLYNN | DOS Process Agent | 410 PARK AVENUE,10THFL, ARNOLD J. SCHAAB ESQ, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
JEREMY C HULL | Chief Executive Officer | 5 EAST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-17 | 1988-11-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1987-07-17 | 1988-11-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980409000070 | 1998-04-09 | CERTIFICATE OF DISSOLUTION | 1998-04-09 |
000055008526 | 1993-10-27 | BIENNIAL STATEMENT | 1993-07-01 |
930505002722 | 1993-05-05 | BIENNIAL STATEMENT | 1992-07-01 |
B708941-3 | 1988-11-21 | CERTIFICATE OF AMENDMENT | 1988-11-21 |
B522125-4 | 1987-07-17 | CERTIFICATE OF INCORPORATION | 1987-07-17 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State