Search icon

WEXFORD HALL INC.

Company Details

Name: WEXFORD HALL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1950 (75 years ago)
Date of dissolution: 24 May 2007
Entity Number: 82281
ZIP code: 11030
County: Queens
Place of Formation: New York
Address: 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
ROBERT S TRUMP Chief Executive Officer 511 MANHASSET WOODS RD, MANHASSET, NY, United States, 11030

History

Start date End date Type Value
2022-05-24 2022-05-28 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1998-02-18 2006-02-02 Address 2611 W 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1993-02-26 2006-02-02 Address 2611 W 2ND ST, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1993-02-26 1998-02-18 Address 600 AVENUE Z, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1992-05-18 2006-02-02 Address 2611 WEST 2ND STREET, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070524000976 2007-05-24 CERTIFICATE OF DISSOLUTION 2007-05-24
060202003336 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040114002557 2004-01-14 BIENNIAL STATEMENT 2004-01-01
011231002537 2001-12-31 BIENNIAL STATEMENT 2002-01-01
000214002041 2000-02-14 BIENNIAL STATEMENT 2000-01-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State