Search icon

HALLMARK HOME HEALTHCARE, INC.

Company Details

Name: HALLMARK HOME HEALTHCARE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Mar 1994 (31 years ago)
Date of dissolution: 21 Sep 2005
Entity Number: 1807375
ZIP code: 10022
County: New York
Place of Formation: New York
Address: C/O PAUL, HASTINGS ETAL, 399 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 310 MADISON AVE, STE. 1530, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 2500000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BARRY BROOKS ESQ DOS Process Agent C/O PAUL, HASTINGS ETAL, 399 PARK AVE, NEW YORK, NY, United States, 10022

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
GREGG HAMERSCHLAG Chief Executive Officer 310 MADISON AVE, STE 1530, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1996-06-04 1998-03-23 Address 310 MADISON AVE, STE. 1530, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1994-03-29 1997-07-25 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.01
1994-03-29 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1994-03-29 1996-06-04 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050921000429 2005-09-21 CERTIFICATE OF MERGER 2005-09-21
010921000541 2001-09-21 ERRONEOUS ENTRY 2001-09-21
990915001325 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
DP-1413612 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
980323002178 1998-03-23 BIENNIAL STATEMENT 1998-03-01
970725000251 1997-07-25 CERTIFICATE OF AMENDMENT 1997-07-25
960604002405 1996-06-04 BIENNIAL STATEMENT 1996-03-01
940329000289 1994-03-29 CERTIFICATE OF INCORPORATION 1994-03-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State