Name: | JOSEPH G. HALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Mar 1974 (51 years ago) |
Date of dissolution: | 13 Sep 2006 |
Entity Number: | 338553 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 65 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 65 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JOSEPH G HALL | Chief Executive Officer | 65 RAILROAD AVE, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-11 | 1996-04-15 | Address | 148 KENT ST., ALBANY, NY, 12206, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20070703019 | 2007-07-03 | ASSUMED NAME CORP INITIAL FILING | 2007-07-03 |
060913000955 | 2006-09-13 | CERTIFICATE OF DISSOLUTION | 2006-09-13 |
020405002234 | 2002-04-05 | BIENNIAL STATEMENT | 2002-03-01 |
000323002845 | 2000-03-23 | BIENNIAL STATEMENT | 2000-03-01 |
980402002043 | 1998-04-02 | BIENNIAL STATEMENT | 1998-03-01 |
960415002123 | 1996-04-15 | BIENNIAL STATEMENT | 1996-03-01 |
A140827-5 | 1974-03-11 | CERTIFICATE OF INCORPORATION | 1974-03-11 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State