Search icon

HAL SEEGER STUDIOS, INC.

Company Details

Name: HAL SEEGER STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 1964 (61 years ago)
Entity Number: 174000
ZIP code: 10964
County: New York
Place of Formation: New York
Address: 160 WASHINGTON SPRING ROAD, PALISADES, NY, United States, 10964

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MINDY SEEGER Chief Executive Officer 160 WASHINGTON SPRING ROAD, PALISADES, NY, United States, 10964

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 160 WASHINGTON SPRING ROAD, PALISADES, NY, United States, 10964

History

Start date End date Type Value
2008-02-28 2012-03-21 Address ATTN: ALAN W ALTMAN,ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Principal Executive Office)
2008-02-28 2012-03-21 Address ATTN: ALAN W ALTMAN,ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Chief Executive Officer)
2006-04-11 2008-02-28 Address ATTN ALAN W ALTMAN ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Principal Executive Office)
2006-04-11 2008-02-28 Address ATTN ALAN W ALTMAN ESQ, 575 MADISON AVE, NEW YORK, NY, 10022, 2585, USA (Type of address: Chief Executive Officer)
1998-02-19 2006-04-11 Address 233 KINGS POINT ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140430002212 2014-04-30 BIENNIAL STATEMENT 2014-02-01
120321002045 2012-03-21 BIENNIAL STATEMENT 2012-02-01
100409003319 2010-04-09 BIENNIAL STATEMENT 2010-02-01
080228003280 2008-02-28 BIENNIAL STATEMENT 2008-02-01
060411002764 2006-04-11 BIENNIAL STATEMENT 2006-02-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State