Search icon

TOWN HALL, INC.

Company Details

Name: TOWN HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1991 (34 years ago)
Date of dissolution: 27 Jun 2001
Entity Number: 1518025
ZIP code: 10016
County: New York
Place of Formation: New York
Principal Address: 214 MASSACHUSETTS AVE NE, WASHINGTON, DC, United States, 20002
Address: 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES X KILBRIDGE DOS Process Agent 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
EDWIN FEULNER Chief Executive Officer 214 MASSACHUSETTS AVENUE, NE, WASHINGTON, DC, United States, 20002

History

Start date End date Type Value
1993-04-29 1997-03-27 Address 150 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-27 Address 150 EAST 35TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1991-03-22 1993-04-29 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1566218 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970327002705 1997-03-27 BIENNIAL STATEMENT 1997-03-01
940414002088 1994-04-14 BIENNIAL STATEMENT 1994-03-01
930429003545 1993-04-29 BIENNIAL STATEMENT 1993-03-01
920422000294 1992-04-22 CERTIFICATE OF AMENDMENT 1992-04-22
910322000108 1991-03-22 CERTIFICATE OF INCORPORATION 1991-03-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State