Search icon

ALVIN D. HALL ASSOCIATES INC.

Company Details

Name: ALVIN D. HALL ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Apr 1990 (35 years ago)
Date of dissolution: 30 Jan 2001
Entity Number: 1436683
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 220 MADISON AVE, 14J, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALVIN D. HALL DOS Process Agent 220 MADISON AVE, 14J, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
ALVIN D. HALL Chief Executive Officer 220 MADISON AVE, 14J, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1996-05-14 2000-05-12 Address 220 MADISON AVE 3Q, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-05-14 2000-05-12 Address 220 MADISON AVE 3Q, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1996-05-14 2000-05-12 Address 220 MADISON AVE 3Q, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-17 1996-05-14 Address 121 MADISON AVENUE #7E, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-06-17 1996-05-14 Address 121 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1993-06-17 1996-05-14 Address 121 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1990-04-04 1993-06-17 Address 121 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010130000964 2001-01-30 CERTIFICATE OF DISSOLUTION 2001-01-30
000512002373 2000-05-12 BIENNIAL STATEMENT 2000-04-01
980623002307 1998-06-23 BIENNIAL STATEMENT 1998-04-01
960514002380 1996-05-14 BIENNIAL STATEMENT 1996-04-01
930617002748 1993-06-17 BIENNIAL STATEMENT 1993-04-01
C126325-3 1990-04-04 CERTIFICATE OF INCORPORATION 1990-04-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State