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
Name | Role | Address |
---|---|---|
BARRY BROOKS ESQ | DOS Process Agent | C/O PAUL, HASTINGS ETAL, 399 PARK AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
GREGG HAMERSCHLAG | Chief Executive Officer | 310 MADISON AVE, STE 1530, NEW YORK, NY, United States, 10017 |
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) |
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