Search icon

NEWING-HALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
the corp. DOS Process Agent 16092 king road, HASKINS, OH, United States, 43525

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
TODD AUSTIN Chief Executive Officer 16092 KING ROAD, HASKINS, OH, United States, 43525

History

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)

Filings

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