Search icon

GEORGE R. HALL, INC.

Company Details

Name: GEORGE R. HALL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jun 1960 (65 years ago)
Date of dissolution: 27 Jan 1993
Entity Number: 129841
County: New York
Place of Formation: Ohio

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1993-01-27 2006-06-15 Address 1100 CENTRAL TRUST TOWER, CINCINNATI, OH, 45202, USA (Type of address: Service of Process)
1986-02-13 1993-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-02-13 1993-01-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1965-05-10 1986-02-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-05-10 1986-02-13 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1960-06-22 1965-05-10 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060615000269 2006-06-15 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2006-06-15
930127000018 1993-01-27 SURRENDER OF AUTHORITY 1993-01-27
B634092-2 1988-04-29 ASSUMED NAME CORP INITIAL FILING 1988-04-29
B321934-2 1986-02-13 CERTIFICATE OF AMENDMENT 1986-02-13
496809 1965-05-10 CERTIFICATE OF AMENDMENT 1965-05-10
221180 1960-06-22 APPLICATION OF AUTHORITY 1960-06-22

Date of last update: 18 Mar 2025

Sources: New York Secretary of State