Search icon

HALL HILL PROPERTIES, INC.

Company Details

Name: HALL HILL PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2007 (18 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3510586
ZIP code: 12526
County: Columbia
Place of Formation: New York
Address: 719 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 719 CHURCH AVE, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
AUDREY MANDEL Chief Executive Officer 719 CHURCH AVE, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2009-05-19 2011-05-20 Address 376 HALL HILL RD, ANCRAM, NY, 12502, USA (Type of address: Chief Executive Officer)
2009-05-19 2011-05-20 Address 376 HALL HILL RD, ANCRAM, NY, 12502, USA (Type of address: Principal Executive Office)
2007-07-11 2011-05-20 Address 376 HALL HILL ROAD, ANCRAM, NY, 12502, USA (Type of address: Service of Process)
2007-06-18 2007-07-11 Address 376 HALL HILL, ANCRAM, NY, 12502, USA (Type of address: Service of Process)
2007-05-01 2007-06-18 Address 376 HALL ROAD, ANCRAM, NY, 12502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2154480 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
110520002823 2011-05-20 BIENNIAL STATEMENT 2011-05-01
090519002397 2009-05-19 BIENNIAL STATEMENT 2009-05-01
070711000302 2007-07-11 CERTIFICATE OF CHANGE 2007-07-11
070618000148 2007-06-18 CERTIFICATE OF CHANGE 2007-06-18
070501000126 2007-05-01 CERTIFICATE OF INCORPORATION 2007-05-01

Date of last update: 11 Mar 2025

Sources: New York Secretary of State