Name: | HALLCREST PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 03 Aug 1960 (65 years ago) |
Date of dissolution: | 22 Nov 1993 |
Entity Number: | 130846 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1972-05-18 | 1992-12-11 | Shares | Share type: PAR VALUE, Number of shares: 100000, Par value: 0.1 |
1972-05-18 | 1982-04-26 | Address | 11 BRUCKNER BLVD, BRONX, NY, 10454, USA (Type of address: Service of Process) |
1960-08-03 | 1972-05-18 | Address | 200 PARK AVE SO., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
931122000367 | 1993-11-22 | CERTIFICATE OF MERGER | 1993-11-22 |
931117000157 | 1993-11-17 | ERRONEOUS ENTRY | 1993-11-17 |
DP-906709 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
921211000227 | 1992-12-11 | CERTIFICATE OF AMENDMENT | 1992-12-11 |
B526828-2 | 1987-07-28 | ASSUMED NAME CORP INITIAL FILING | 1987-07-28 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State