Name: | HALLMARK CAPITAL CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 May 1992 (33 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 1636528 |
ZIP code: | 10169 |
County: | New York |
Place of Formation: | Delaware |
Address: | 230 PARK AVE / SUITE 2430, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
C. RANDOLPH HOLLADAY | Agent | MEILKE & HOLLADAY, 230 PARK AVENUE, SUITE 510, NEW YORK, NY, 10169 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 230 PARK AVE / SUITE 2430, NEW YORK, NY, United States, 10169 |
Name | Role | Address |
---|---|---|
PATRICIA M HALL | Chief Executive Officer | 230 PARK AVE / SUITE 2430, NEW YORK, NY, United States, 10169 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-02 | 2006-05-25 | Address | 230 PARK AVE, STE 2430, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1999-09-02 | 2006-05-25 | Address | 230 PARK AVE, STE 2430, NEW YORK, NY, 10169, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2006-05-25 | Address | 230 PARK AVE, STE 2430, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
1996-05-31 | 1999-09-02 | Address | 230 PARK AVE, SUITE 510, NEW YORK, NY, 10169, USA (Type of address: Service of Process) |
1996-05-31 | 1999-09-02 | Address | 230 PARK AVE, SUITE 510, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089176 | 2011-10-26 | ANNULMENT OF AUTHORITY | 2011-10-26 |
081117002913 | 2008-11-17 | BIENNIAL STATEMENT | 2008-05-01 |
060525003257 | 2006-05-25 | BIENNIAL STATEMENT | 2006-05-01 |
040608002032 | 2004-06-08 | BIENNIAL STATEMENT | 2004-05-01 |
020508002299 | 2002-05-08 | BIENNIAL STATEMENT | 2002-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State