Search icon

TEMPLE-HALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TEMPLE-HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Feb 2003 (22 years ago)
Date of dissolution: 26 Jan 2011
Entity Number: 2868766
ZIP code: 10466
County: Bronx
Place of Formation: New York
Address: 666 EAST 235TH STREET, BRONX, NY, United States, 10466
Principal Address: 666 EAST 235TH ST, BRONX, NY, United States, 10466

Contact Details

Phone +1 718-652-6726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CANCHETTA TEMPLE-HALL DOS Process Agent 666 EAST 235TH STREET, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
CANCHETTA TEMPLE-HALL Chief Executive Officer 666 EAST 235TH ST, BRONX, NY, United States, 10466

Licenses

Number Status Type Date End date
1194292-DCA Inactive Business 2005-04-21 2009-06-30

History

Start date End date Type Value
2003-02-11 2007-02-16 Address 666 EAST 235TH STREET, BRONX, NY, 10466, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1939692 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26
070216002578 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050309002937 2005-03-09 BIENNIAL STATEMENT 2005-02-01
030211000549 2003-02-11 CERTIFICATE OF INCORPORATION 2003-02-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
689250 TRUSTFUNDHIC INVOICED 2007-06-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
793921 RENEWAL INVOICED 2007-06-09 100 Home Improvement Contractor License Renewal Fee
689247 TRUSTFUNDHIC INVOICED 2005-04-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
689246 FINGERPRINT INVOICED 2005-04-21 75 Fingerprint Fee
689249 FINGERPRINT INVOICED 2005-04-21 75 Fingerprint Fee
689248 LICENSE INVOICED 2005-04-21 125 Home Improvement Contractor License Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State