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 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
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) |
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