Name: | C HALL CONSULTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Sep 2013 (11 years ago) |
Date of dissolution: | 10 May 2022 |
Entity Number: | 4464103 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 80 STATE STREET, SUITE 210, ALBANY, CA, United States, 12207 |
Principal Address: | 6 STUFFLE ST., CROPSEYVILLE, NY, United States, 12052 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, SUITE 210, ALBANY, CA, United States, 12207 |
Name | Role | Address |
---|---|---|
CINDY HALL | Chief Executive Officer | 6 STUFFLE ST., CROPSEYVILLE, NY, United States, 12052 |
Start date | End date | Type | Value |
---|---|---|---|
2015-09-14 | 2022-10-02 | Address | 6 STUFFLE ST., CROPSEYVILLE, NY, 12052, USA (Type of address: Chief Executive Officer) |
2015-09-14 | 2022-10-02 | Address | 80 STATE STREET, SUITE 210, ALBANY, CA, 12207, 2543, USA (Type of address: Service of Process) |
2013-09-25 | 2022-05-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2013-09-25 | 2015-09-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221002000269 | 2022-05-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-10 |
150914006180 | 2015-09-14 | BIENNIAL STATEMENT | 2015-09-01 |
130925001039 | 2013-09-25 | CERTIFICATE OF INCORPORATION | 2013-09-25 |
Date of last update: 19 Feb 2025
Sources: New York Secretary of State