Name: | HALLE CLEVELAND LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 04 Jan 2007 (18 years ago) |
Date of dissolution: | 25 Jul 2017 |
Entity Number: | 3457025 |
ZIP code: | 10177 |
County: | New York |
Place of Formation: | Delaware |
Address: | C/O ALLAN RILEY REALTY INC., 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | C/O ALLAN RILEY REALTY INC., 250 PARK AVENUE, SUITE 2030, NEW YORK, NY, United States, 10177 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-04 | 2017-07-25 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170725000017 | 2017-07-25 | SURRENDER OF AUTHORITY | 2017-07-25 |
170104006293 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150105006471 | 2015-01-05 | BIENNIAL STATEMENT | 2015-01-01 |
130211002449 | 2013-02-11 | BIENNIAL STATEMENT | 2013-01-01 |
110201002631 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090114002449 | 2009-01-14 | BIENNIAL STATEMENT | 2009-01-01 |
070419000834 | 2007-04-19 | CERTIFICATE OF PUBLICATION | 2007-04-19 |
070104000149 | 2007-01-04 | APPLICATION OF AUTHORITY | 2007-01-04 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State