Name: | EDWARD E. HALL AND COMPANY |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jun 1908 (117 years ago) |
Entity Number: | 28687 |
ZIP code: | 11721 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 99 MILL DAM ROAD, CENTERPORT, NY, United States, 11721 |
Address: | 99 MILL DAM ROAD, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 0
Share Par Value 1000
Type CAP
Name | Role | Address |
---|---|---|
MICHAEL P HEAGERTY | Chief Executive Officer | 99 MILL DAM ROAD, CENTERPORT, NY, United States, 11721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 99 MILL DAM ROAD, CENTERPORT, NY, United States, 11721 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-03 | 2024-07-03 | Address | 99 MILL DAM ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2006-05-31 | 2024-07-03 | Address | 99 MILL DAM ROAD, CENTERPORT, NY, 11721, USA (Type of address: Service of Process) |
2006-05-31 | 2024-07-03 | Address | 99 MILL DAM ROAD, CENTERPORT, NY, 11721, USA (Type of address: Chief Executive Officer) |
2001-04-11 | 2006-05-31 | Address | 168 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Principal Executive Office) |
2001-04-11 | 2006-05-31 | Address | 168 MAIN ST, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240703003694 | 2024-07-03 | BIENNIAL STATEMENT | 2024-07-03 |
220601000845 | 2022-06-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601061320 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180608006126 | 2018-06-08 | BIENNIAL STATEMENT | 2018-06-01 |
160616006078 | 2016-06-16 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State