Search icon

JOSEPH G. HALL, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 RAILROAD AVE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
JOSEPH G HALL Chief Executive Officer 65 RAILROAD AVE, ALBANY, NY, United States, 12205

History

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)

Filings

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