Search icon

HALL ESTATES INC.

Company Details

Name: HALL ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1937 (88 years ago)
Date of dissolution: 31 Dec 2012
Entity Number: 49999
ZIP code: 10154
County: New York
Place of Formation: New York
Address: C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACK RUDIN Chief Executive Officer C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, United States, 10154

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, United States, 10154

History

Start date End date Type Value
2007-04-02 2009-03-04 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Service of Process)
2007-04-02 2009-03-04 Address C/O RUDIN MANAGEMENT - FINANCE, 345 PARK AVE, NEW YORK, NY, 10154, USA (Type of address: Principal Executive Office)
1997-03-27 2007-04-02 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Service of Process)
1997-03-27 2007-04-02 Address C/O RUDIN MANAGEMENT CO INC, 345 PARK AVE, NEW YORK, NY, 10154, 0101, USA (Type of address: Principal Executive Office)
1993-04-29 1997-03-27 Address % RUDIN MANAGEMENT CO., INC., 345 PARK AVENUE, NEW YORK, NY, 10154, 0101, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
121221000968 2012-12-21 CERTIFICATE OF MERGER 2012-12-31
110329003100 2011-03-29 BIENNIAL STATEMENT 2011-03-01
090304002215 2009-03-04 BIENNIAL STATEMENT 2009-03-01
070402002867 2007-04-02 BIENNIAL STATEMENT 2007-03-01
050506002728 2005-05-06 BIENNIAL STATEMENT 2005-03-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State