Search icon

WESLEY HALL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: WESLEY HALL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 May 1972 (53 years ago)
Date of dissolution: 25 Feb 2009
Entity Number: 330648
ZIP code: 10566
County: Westchester
Place of Formation: New York
Address: LEVINE & MONTANA, 1019 PARK STREET, PEEKSKILL, NY, United States, 10566
Principal Address: 801 SOUTH STREET, PEEKSKILL, NY, United States, 10566

Shares Details

Shares issued 245

Share Par Value 10

Type PAR VALUE

Chief Executive Officer

Name Role Address
STEWART A MULLER, JR Chief Executive Officer 3848 FAIRHILL POINT, ALPHARETTA, GA, United States, 30004

DOS Process Agent

Name Role Address
LEWIS MONTANA, ESQ. DOS Process Agent LEVINE & MONTANA, 1019 PARK STREET, PEEKSKILL, NY, United States, 10566

History

Start date End date Type Value
1996-05-31 2008-07-22 Address % MULLER ASSOCIATES, POST OFFICE BOX 475, CRUGERS, NY, 10521, USA (Type of address: Chief Executive Officer)
1996-05-31 2008-07-22 Address 505 ALBANY POST ROAD, CROTON ON HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1993-11-04 1996-05-31 Address % VALERIA OFFICE, FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Chief Executive Officer)
1993-11-04 1996-05-31 Address % VALERIA OFFICE, FURNACE DOCK ROAD, CORTLANDT MANOR, NY, 10566, USA (Type of address: Principal Executive Office)
1972-05-23 1993-11-04 Address 1019 PARK ST., PEEKSKILL, NY, 10566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090821018 2009-08-21 ASSUMED NAME CORP AMENDMENT 2009-08-21
20090612035 2009-06-12 ASSUMED NAME CORP INITIAL FILING 2009-06-12
090225000360 2009-02-25 CERTIFICATE OF DISSOLUTION 2009-02-25
080722002769 2008-07-22 BIENNIAL STATEMENT 2008-05-01
960531002486 1996-05-31 BIENNIAL STATEMENT 1996-05-01

USAspending Awards / Financial Assistance

Date:
2009-06-26
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
RENT SUPPLEMENT NI
Obligated Amount:
-789976.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State