Name: | HALLMARK ABSTRACT SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 10 Apr 2008 (17 years ago) |
Entity Number: | 3657073 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Address: | 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
MICHAEL HALTMAN | Agent | 131 JERICHO TURNPIKE, JERICHO, NY, 11753 |
Name | Role | Address |
---|---|---|
HALLMARK ABSTRACT SERVICE, LLC | DOS Process Agent | 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, United States, 11803 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-29 | 2024-04-01 | Address | 101 SUNNYSIDE BLVD, SUITE 103, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
2008-04-10 | 2024-04-01 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Registered Agent) |
2008-04-10 | 2019-08-29 | Address | 131 JERICHO TURNPIKE, JERICHO, NY, 11753, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401027762 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220404001129 | 2022-04-04 | BIENNIAL STATEMENT | 2022-04-01 |
200224060355 | 2020-02-24 | BIENNIAL STATEMENT | 2018-04-01 |
190829002021 | 2019-08-29 | BIENNIAL STATEMENT | 2018-04-01 |
140407006277 | 2014-04-07 | BIENNIAL STATEMENT | 2014-04-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State