Search icon

HALLMARK OPERATING, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES D DURANTE Chief Executive Officer 90 WEST CAMPBELL RD, SCHENECTADY, NY, United States, 12306

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 WEST CAMPBELL RD, SCHENECTADY, NY, United States, 12306

Form 5500 Series

Employer Identification Number (EIN):
141556532
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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