Name: | NEWING-HALL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jan 1995 (30 years ago) |
Date of dissolution: | 04 May 2023 |
Entity Number: | 1881971 |
ZIP code: | 43525 |
County: | New York |
Place of Formation: | Delaware |
Address: | 16092 king road, HASKINS, OH, United States, 43525 |
Principal Address: | 16092 KING ROAD, HASKINS, OH, United States, 43525 |
Name | Role | Address |
---|---|---|
the corp. | DOS Process Agent | 16092 king road, HASKINS, OH, United States, 43525 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
TODD AUSTIN | Chief Executive Officer | 16092 KING ROAD, HASKINS, OH, United States, 43525 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-07 | 2024-02-07 | Address | 16092 KING ROAD, HASKINS, OH, 43525, USA (Type of address: Chief Executive Officer) |
2010-06-09 | 2024-02-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2009-01-21 | 2024-02-07 | Address | 16092 KING ROAD, HASKINS, OH, 43525, USA (Type of address: Chief Executive Officer) |
2009-01-21 | 2011-02-09 | Address | 16092 KING ROAD, KASKINS, OH, 43525, USA (Type of address: Principal Executive Office) |
2003-01-16 | 2009-01-21 | Address | 2019 MONROE ST, TOLEDO, OH, 43624, 1740, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240207000117 | 2023-05-04 | SURRENDER OF AUTHORITY | 2023-05-04 |
230113002238 | 2023-01-13 | BIENNIAL STATEMENT | 2023-01-01 |
210104062515 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190125060035 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170118006008 | 2017-01-18 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State