Name: | RICHARD HALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 1996 (29 years ago) |
Date of dissolution: | 30 Mar 2023 |
Entity Number: | 2011653 |
ZIP code: | 12461 |
County: | New York |
Place of Formation: | New York |
Address: | 248 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD HALL | Chief Executive Officer | 248 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461 |
Name | Role | Address |
---|---|---|
RICHARD HALL | DOS Process Agent | 248 WEBER LANE, OLIVEBRIDGE, NY, United States, 12461 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-16 | 2023-06-25 | Address | 248 WEBER LANE, OLIVEBRIDGE, NY, 12461, USA (Type of address: Chief Executive Officer) |
2020-03-16 | 2023-06-25 | Address | 248 WEBER LANE, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process) |
2018-03-07 | 2020-03-16 | Address | 420 EAST 64TH STREET, E10J, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2018-03-07 | 2020-03-16 | Address | 420 EAST 64TH STREET, E10J, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer) |
2018-03-07 | 2020-03-16 | Address | 420 EAST 64TH STREET, E10J, NEW YORK, NY, 10065, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230625000479 | 2023-03-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-30 |
200316060412 | 2020-03-16 | BIENNIAL STATEMENT | 2020-03-01 |
180307006054 | 2018-03-07 | BIENNIAL STATEMENT | 2018-03-01 |
160314006037 | 2016-03-14 | BIENNIAL STATEMENT | 2016-03-01 |
140313006034 | 2014-03-13 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State