Search icon

HALL PROPERTIES COMPANY INC.

Headquarter

Company Details

Name: HALL PROPERTIES COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Mar 1974 (51 years ago)
Entity Number: 338750
ZIP code: 10168
County: Westchester
Place of Formation: New York
Address: 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168
Principal Address: 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, United States, 33431

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, United States, 10168

Agent

Name Role Address
NATIONAL CORPORATE RESEARCH, LTD. Agent 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
JEFFREY SANDELMAN Chief Executive Officer 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, United States, 33431

Links between entities

Type:
Headquarter of
Company Number:
0943766
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_57594845
State:
ILLINOIS

History

Start date End date Type Value
2024-03-04 2024-03-04 Address 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, 33431, 4230, USA (Type of address: Chief Executive Officer)
2024-03-04 2024-03-04 Address 185 NW SPANISH RIVER BLVD, STE 100, BOCA RATON, FL, 33431, USA (Type of address: Chief Executive Officer)
2019-11-27 2024-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2024-03-04 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2018-03-29 2019-11-27 Address 10 EAST 40TH STREET, 10TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240304000674 2024-03-04 BIENNIAL STATEMENT 2024-03-04
220315004094 2022-03-15 BIENNIAL STATEMENT 2022-03-01
200507060348 2020-05-07 BIENNIAL STATEMENT 2020-03-01
SR-112872 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112871 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27

Date of last update: 18 Mar 2025

Sources: New York Secretary of State