Search icon

HALL-MARK ELECTRONICS CORP.

Company Details

Name: HALL-MARK ELECTRONICS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Oct 1982 (43 years ago)
Date of dissolution: 30 Jul 1987
Entity Number: 798877
ZIP code: 10005
County: Suffolk
Place of Formation: Texas
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1982-10-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-10-18 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11907 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11908 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B527759-2 1987-07-30 CERTIFICATE OF TERMINATION 1987-07-30
A911625-5 1982-10-18 APPLICATION OF AUTHORITY 1982-10-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8604346 Other Contract Actions 1986-12-31 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 3000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-12-31
Termination Date 1992-03-13
Section 1332

Parties

Name HALL-MARK ELECTRONICS CORP.
Role Plaintiff
Name MGS MARKETING, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State