HALL STREET HOLDINGS INC.

Name: | HALL STREET HOLDINGS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Mar 2005 (20 years ago) |
Entity Number: | 3180693 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 12 HALL STREET, STE 200, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HALL STREET HOLDINGS INC. | DOS Process Agent | 12 HALL STREET, STE 200, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
HARRY KOTOWITZ | Chief Executive Officer | 12 HALL STREET, STE 200, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-12 | 2025-03-12 | Address | 12 HALL STREET, STE 200, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-09 | 2023-03-09 | Address | 12 HALL STREET, STE 200, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-12 | Address | 12 HALL STREET, STE 200, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2023-03-09 | 2025-03-12 | Address | 12 HALL STREET, STE 200, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250312005181 | 2025-03-12 | BIENNIAL STATEMENT | 2025-03-12 |
230309001629 | 2023-03-09 | BIENNIAL STATEMENT | 2023-03-01 |
210308060883 | 2021-03-08 | BIENNIAL STATEMENT | 2021-03-01 |
190311060469 | 2019-03-11 | BIENNIAL STATEMENT | 2019-03-01 |
181126006239 | 2018-11-26 | BIENNIAL STATEMENT | 2017-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State