Search icon

THE HALLWOOD GROUP INCORPORATED

Company Details

Name: THE HALLWOOD GROUP INCORPORATED
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Dec 1981 (43 years ago)
Date of dissolution: 09 Mar 2017
Entity Number: 739809
ZIP code: 75219
County: New York
Place of Formation: Delaware
Address: 3710 RAWLINS STREET, SUITE 1500, DALLAS, TX, United States, 75219

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
ANTHONY J GUMBINER Chief Executive Officer 3710 RAWLINS STREET, SUITE 1500, DALLAS, TX, United States, 75219

DOS Process Agent

Name Role Address
HALLWOODGROUP LLC DOS Process Agent 3710 RAWLINS STREET, SUITE 1500, DALLAS, TX, United States, 75219

History

Start date End date Type Value
2013-12-02 2017-03-09 Address 3710 RAWLINS STREET, SUITE 1500, DALLAS, TX, 75219, 4236, USA (Type of address: Service of Process)
2007-12-20 2013-12-02 Address 3710 RAWLINS, STE 1500, DALLAS, TX, 75219, 4236, USA (Type of address: Chief Executive Officer)
2007-12-20 2013-12-02 Address 3710 RAWLINS, STE 1500, DALLAS, TX, 75219, 4236, USA (Type of address: Principal Executive Office)
1999-12-10 2017-03-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1997-12-22 2007-12-20 Address 3710 RAWLINS, STE 1500, DALLAS, TX, 75219, 4236, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170309000521 2017-03-09 SURRENDER OF AUTHORITY 2017-03-09
151201006392 2015-12-01 BIENNIAL STATEMENT 2015-12-01
131202006264 2013-12-02 BIENNIAL STATEMENT 2013-12-01
120104002527 2012-01-04 BIENNIAL STATEMENT 2011-12-01
091230002091 2009-12-30 BIENNIAL STATEMENT 2009-12-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State