Search icon

CATHERINE HALL, INC.

Company Details

Name: CATHERINE HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Sep 1988 (36 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1294120
ZIP code: 12210
County: Albany
Place of Formation: New York
Address: 255 ORANGE ST. AT DOVE, ALBANY, NY, United States, 12210

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 255 ORANGE ST. AT DOVE, ALBANY, NY, United States, 12210

Chief Executive Officer

Name Role Address
CATHY E HALL Chief Executive Officer 255 ORANGE ST. AT DOVE, ALBANY, NY, United States, 12210

History

Start date End date Type Value
1988-09-26 1995-02-21 Address 236 WOODSCAPE DRIVE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1533816 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
990223002333 1999-02-23 BIENNIAL STATEMENT 1998-09-01
960829002488 1996-08-29 BIENNIAL STATEMENT 1996-09-01
950221002057 1995-02-21 BIENNIAL STATEMENT 1993-09-01
B688308-2 1988-09-26 CERTIFICATE OF INCORPORATION 1988-09-26

Date of last update: 27 Feb 2025

Sources: New York Secretary of State