Name: | HALLMARK DEVELOPERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Feb 1992 (33 years ago) |
Date of dissolution: | 17 Apr 1995 |
Entity Number: | 1614285 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Principal Address: | % ELLIOT RAIS, 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ELLIOT RAIS | DOS Process Agent | 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
ELLIOT RAIS | Chief Executive Officer | 60 SUTTON PLACE SOUTH, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1992-02-20 | 1993-05-11 | Address | 310 E. 55TH STREET, APT. 2A, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950417000198 | 1995-04-17 | CERTIFICATE OF TERMINATION | 1995-04-17 |
930511003439 | 1993-05-11 | BIENNIAL STATEMENT | 1993-02-01 |
920220000113 | 1992-02-20 | APPLICATION OF AUTHORITY | 1992-02-20 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State