Search icon

HALL & PIAZZA, LLP

Company Details

Name: HALL & PIAZZA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 05 Dec 1997 (27 years ago)
Date of dissolution: 27 Jan 2015
Entity Number: 2205705
ZIP code: 14701
County: Blank
Place of Formation: New York
Address: 106 WEST THIRD STREET STE 600, JAMESTOWN, NY, United States, 14701
Principal Address: 24 EAST THIRD STREET, JAMESTOWN, NY, United States, 14701

Agent

Name Role Address
CHARLES T. HALL Agent 600 HOTEL JAMESTOWN OFFICE BLD, JAMESTOWN, NY, 14701

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 106 WEST THIRD STREET STE 600, JAMESTOWN, NY, United States, 14701

History

Start date End date Type Value
2002-10-22 2007-11-02 Address 110 WEST THIRD STREET STE 600, PO BOX 3236, JAMESTOWN, NY, 14701, USA (Type of address: Principal Executive Office)
2002-10-22 2007-11-02 Address 110 WEST THIRD STREET STE 600, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)
1997-12-05 2002-10-22 Address 600 HOTEL JAMESTOWN OFFICE BLD, JAMESTOWN, NY, 14701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150127000638 2015-01-27 NOTICE OF WITHDRAWAL 2015-01-27
130509000884 2013-05-09 CERTIFICATE OF AMENDMENT 2013-05-09
121011002315 2012-10-11 FIVE YEAR STATEMENT 2012-12-01
071102002646 2007-11-02 FIVE YEAR STATEMENT 2007-12-01
021022002502 2002-10-22 FIVE YEAR STATEMENT 2002-12-01

Court Cases

Court Case Summary

Filing Date:
2006-03-09
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Consumer Credit

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
HALL & PIAZZA, LLP
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State