Search icon

CARRINGTON HULL ASSOCIATES, INC.

Company Details

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
PRYOR CASHMAN SHERMAN & FLYNN DOS Process Agent 410 PARK AVENUE,10THFL, ARNOLD J. SCHAAB ESQ, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
JEREMY C HULL Chief Executive Officer 5 EAST 57TH STREET, 20TH FLOOR, NEW YORK, NY, United States, 10022

History

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)

Filings

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