HAL LEONARD CORPORATION

Name: | HAL LEONARD CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Aug 1998 (27 years ago) |
Date of dissolution: | 14 Oct 2011 |
Entity Number: | 2290346 |
ZIP code: | 53213 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | 7777 WEST BLUEMOUND ROAD, MILWAUKEE, WI, United States, 53213 |
Principal Address: | 7777 WEST BLUEMOUND RD., MILWAUKEE, WI, United States, 53213 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7777 WEST BLUEMOUND ROAD, MILWAUKEE, WI, United States, 53213 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
KEITH MARDAK | Chief Executive Officer | 7777 WEST BLUEMOUND RD., MILWAUKEE, WI, United States, 53213 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2011-10-14 | Address | ATTN: DAN BAUER, 7777 WEST BLUEMOUND RD, MILWAUKEE, WI, 53213, USA (Type of address: Service of Process) |
2008-08-18 | 2010-10-28 | Address | MICHAEL MESSINA, 19 W 21ST ST, SUITE 201, NEW YORK, NY, 10010, USA (Type of address: Service of Process) |
2004-11-03 | 2008-08-18 | Address | MICHAEL MESSINA, 151 WEST 46TH ST, 8TH FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2001-05-16 | 2011-10-14 | Address | 151 WEST 46ST STREET 8TH FLOOR, NEW YORK, NY, 10036, 8512, USA (Type of address: Registered Agent) |
2001-04-30 | 2004-11-03 | Address | JOHN CERULLO, 151 W. 46TH ST., FL 8, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111014000662 | 2011-10-14 | SURRENDER OF AUTHORITY | 2011-10-14 |
101028002094 | 2010-10-28 | BIENNIAL STATEMENT | 2010-08-01 |
080818002945 | 2008-08-18 | BIENNIAL STATEMENT | 2008-08-01 |
060823002147 | 2006-08-23 | BIENNIAL STATEMENT | 2006-08-01 |
041103002619 | 2004-11-03 | BIENNIAL STATEMENT | 2004-08-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State