Name: | HALLMARK SYSTEMS CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Mar 1969 (56 years ago) |
Date of dissolution: | 05 Mar 2009 |
Entity Number: | 273398 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 68 SULLY DRIVE, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. APOSTOL | DOS Process Agent | 68 SULLY DRIVE, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
JAMES J. APOSTOL | Chief Executive Officer | 68 SULLY DRIVE, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
1969-03-04 | 1993-04-16 | Address | 68 SULLY DR., MUNSEY PARK, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090305000320 | 2009-03-05 | CERTIFICATE OF DISSOLUTION | 2009-03-05 |
070416002800 | 2007-04-16 | BIENNIAL STATEMENT | 2007-03-01 |
050407002790 | 2005-04-07 | BIENNIAL STATEMENT | 2005-03-01 |
030305002166 | 2003-03-05 | BIENNIAL STATEMENT | 2003-03-01 |
010315002054 | 2001-03-15 | BIENNIAL STATEMENT | 2001-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State