J. HALL, LTD.

Name: | J. HALL, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jan 1983 (42 years ago) |
Date of dissolution: | 24 Apr 2019 |
Entity Number: | 815498 |
ZIP code: | 12143 |
County: | Albany |
Place of Formation: | New York |
Address: | 56 CENTRAL AVE, SUITE #4, RAVENA, NY, United States, 12143 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME R HALL | DOS Process Agent | 56 CENTRAL AVE, SUITE #4, RAVENA, NY, United States, 12143 |
Name | Role | Address |
---|---|---|
JEROME R HALL | Chief Executive Officer | 56 CENTRAL AVENUE, SUITE #4, RAVENA, NY, United States, 12143 |
Start date | End date | Type | Value |
---|---|---|---|
2005-02-01 | 2008-12-22 | Address | 56 CENTRAL AVE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
2005-02-01 | 2008-12-22 | Address | 10 GREENING LN, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2005-02-01 | Address | 56 CENTRAL AVE, RAVENA, NY, 12143, USA (Type of address: Chief Executive Officer) |
1997-02-13 | 2005-02-01 | Address | 10 GREENING LANE, RAVENA, NY, 12143, USA (Type of address: Principal Executive Office) |
1997-02-13 | 2008-12-22 | Address | 56 CENTRAL AVE, RAVENA, NY, 12143, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190424000379 | 2019-04-24 | CERTIFICATE OF DISSOLUTION | 2019-04-24 |
130107006374 | 2013-01-07 | BIENNIAL STATEMENT | 2013-01-01 |
110111002175 | 2011-01-11 | BIENNIAL STATEMENT | 2011-01-01 |
081222002785 | 2008-12-22 | BIENNIAL STATEMENT | 2009-01-01 |
061219002123 | 2006-12-19 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State