Name: | HALLMARK OPERATING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 May 1973 (52 years ago) |
Entity Number: | 261675 |
ZIP code: | 12306 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 90 WEST CAMPBELL RD, SCHENECTADY, NY, United States, 12306 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES D DURANTE | Chief Executive Officer | 90 WEST CAMPBELL RD, SCHENECTADY, NY, United States, 12306 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 WEST CAMPBELL RD, SCHENECTADY, NY, United States, 12306 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-19 | 2013-11-12 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2005-07-19 | 2013-11-12 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer) |
2005-07-19 | 2013-11-12 | Address | 433 LIBERTY ST, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
2001-05-24 | 2005-07-19 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Service of Process) |
2001-05-24 | 2005-07-19 | Address | 26 NORTH BROADWAY, SCHENECTADY, NY, 12305, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131112002003 | 2013-11-12 | BIENNIAL STATEMENT | 2013-05-01 |
090513002717 | 2009-05-13 | BIENNIAL STATEMENT | 2009-05-01 |
070523002456 | 2007-05-23 | BIENNIAL STATEMENT | 2007-05-01 |
050719002550 | 2005-07-19 | BIENNIAL STATEMENT | 2005-05-01 |
031103000543 | 2003-11-03 | CERTIFICATE OF AMENDMENT | 2003-11-03 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State