RANDOLPH HALL, INC.

Name: | RANDOLPH HALL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Sep 1949 (76 years ago) |
Entity Number: | 63656 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 State Street, Albany, NY, United States, 12207 |
Principal Address: | 40 W. 57th Street Suite 1720, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 125
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
DOUGLAS F. EISENBERG | Chief Executive Officer | 40 W. 57TH STREET SUITE 1720, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-06 | 2023-09-06 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2023-09-06 | 2023-09-06 | Address | 40 W. 57TH STREET SUITE 1720, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
2019-09-12 | 2023-09-06 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2015-09-30 | 2023-09-06 | Address | 1065 AVENUE OF THE AMERICAS, 31ST FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2014-01-03 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230906004620 | 2023-09-06 | BIENNIAL STATEMENT | 2023-09-01 |
210928000348 | 2021-09-28 | BIENNIAL STATEMENT | 2021-09-28 |
190912060195 | 2019-09-12 | BIENNIAL STATEMENT | 2019-09-01 |
171207000499 | 2017-12-07 | CERTIFICATE OF CORRECTION | 2017-12-07 |
170901006780 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State