Name: | HALL & PARTNERS HEALTHCARE BRAND AND COMMUNICATIONS RESEARCH LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 07 Jun 2005 (20 years ago) |
Date of dissolution: | 31 Dec 2008 |
Entity Number: | 3214860 |
ZIP code: | 10022 |
County: | Albany |
Place of Formation: | Delaware |
Address: | ATTENTION: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | ATTENTION: DAS GENERAL COUNSEL, 437 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-29 | 2008-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-01-29 | 2008-12-31 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2005-06-07 | 2007-01-29 | Address | ATTN SECRETARY, 437 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081231000011 | 2008-12-31 | SURRENDER OF AUTHORITY | 2008-12-31 |
070625002614 | 2007-06-25 | BIENNIAL STATEMENT | 2007-06-01 |
070129000843 | 2007-01-29 | CERTIFICATE OF CHANGE | 2007-01-29 |
050607000007 | 2005-06-07 | APPLICATION OF AUTHORITY | 2005-06-07 |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State