Name: | HALL, KINION & ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jul 1997 (28 years ago) |
Date of dissolution: | 25 Oct 2004 |
Entity Number: | 2167507 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 75 ROWLAND WAY, SUITE 200, NOVATO, CA, United States, 94945 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
BRENDA RHODES | Chief Executive Officer | 75 ROWLAND WAY, SUITE 200, NOVATO, CA, United States, 94945 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-27 | 2003-10-17 | Address | 81 MCNEAR AVENUE, SAN RAFAEL, CA, 94901, USA (Type of address: Chief Executive Officer) |
2001-07-27 | 2003-10-17 | Address | 1100 LARKSPUR LANDING CIRCLE, LARKSPUR, CA, 94939, USA (Type of address: Principal Executive Office) |
1999-09-07 | 2001-07-27 | Address | 19925 STEVENS CREEK BLVD, CUPERTINO, CA, 95014, USA (Type of address: Chief Executive Officer) |
1999-09-07 | 2001-07-27 | Address | 19925 STEVENS CREEK BLVD, CUPERTINO, CA, 95014, USA (Type of address: Principal Executive Office) |
1997-07-31 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-07-31 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041025000565 | 2004-10-25 | CERTIFICATE OF TERMINATION | 2004-10-25 |
031017002487 | 2003-10-17 | BIENNIAL STATEMENT | 2003-07-01 |
010727002508 | 2001-07-27 | BIENNIAL STATEMENT | 2001-07-01 |
991105000061 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990907002134 | 1999-09-07 | BIENNIAL STATEMENT | 1999-07-01 |
970731000434 | 1997-07-31 | APPLICATION OF AUTHORITY | 1997-07-31 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State