HALLWAY, INC.

Name: | HALLWAY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 May 2014 (11 years ago) |
Entity Number: | 4575810 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 305 WEST 45TH ST #1-F, NEW YORK, NY, United States, 10036 |
Principal Address: | 305 WEST 45TH ST #1F, NYC, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O CHARLES EDWARD HALL | DOS Process Agent | 305 WEST 45TH ST #1-F, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
CHARLES EDWARD HALL | Chief Executive Officer | 305 WEST 45TH ST #1F, NYC, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
2016-05-12 | 2025-06-10 | Address | 305 WEST 45TH ST #1F, NYC, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-06-12 | 2025-06-10 | Address | 305 WEST 45TH ST #1-F, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2014-05-12 | 2015-06-12 | Address | 2 PARK AVE., 19TH FL., NEW YORK, NY, 10016, 9300, USA (Type of address: Service of Process) |
2014-05-12 | 2025-04-29 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250610000766 | 2025-04-29 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-29 |
200505060212 | 2020-05-05 | BIENNIAL STATEMENT | 2020-05-01 |
180503006521 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160512006650 | 2016-05-12 | BIENNIAL STATEMENT | 2016-05-01 |
150612000209 | 2015-06-12 | CERTIFICATE OF CHANGE | 2015-06-12 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State