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
Name | Role | Address |
---|---|---|
JAMES X KILBRIDGE | DOS Process Agent | 215 LEXINGTON AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
EDWIN FEULNER | Chief Executive Officer | 214 MASSACHUSETTS AVENUE, NE, WASHINGTON, DC, United States, 20002 |
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) |
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