Search icon

HARTMAN-WALSH PAINTING CO.

Company Details

Name: HARTMAN-WALSH PAINTING CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Mar 1965 (60 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 185615
ZIP code: 10023
County: New York
Place of Formation: Missouri
Address: 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, United States, 10023

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023

History

Start date End date Type Value
1984-12-21 1987-04-02 Address SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1984-12-21 1987-04-02 Address ION SYSTEM, INC., 136 MADISON AVENUE, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
1980-08-07 1984-12-21 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1980-08-07 1984-12-21 Address 521 FIFTH AVE, NEW YORK, NY, 10175, USA (Type of address: Registered Agent)
1971-04-13 1980-08-07 Address 521 5TH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process)
1965-03-22 1971-04-13 Address 7144 NO. MARKET ST., ST LOUIS, MO, 63133, USA (Type of address: Service of Process)
1965-03-22 1980-08-07 Address 70 5TH AVE., NEW YORK, NY, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
DP-1217865 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
C200032-2 1993-05-20 ASSUMED NAME CORP INITIAL FILING 1993-05-20
B478785-2 1987-04-02 CERTIFICATE OF AMENDMENT 1987-04-02
B175177-2 1984-12-21 CERTIFICATE OF AMENDMENT 1984-12-21
A689687-2 1980-08-07 CERTIFICATE OF AMENDMENT 1980-08-07
901219-2 1971-04-13 CERTIFICATE OF AMENDMENT 1971-04-13
487864 1965-03-22 APPLICATION OF AUTHORITY 1965-03-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State