Name: | 7 HALLOCK LANDING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Aug 1984 (40 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 937293 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DENNIS RIESE | Chief Executive Officer | 162 WEST 34TH ST, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-20 | 1996-10-23 | Address | 162 WEST 34TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1984-08-16 | 1993-05-20 | Address | 747 THIRD AVE., 30TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1679396 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
980817002591 | 1998-08-17 | BIENNIAL STATEMENT | 1998-08-01 |
970508000638 | 1997-05-08 | CERTIFICATE OF MERGER | 1997-05-08 |
961023002268 | 1996-10-23 | BIENNIAL STATEMENT | 1996-08-01 |
930520002000 | 1993-05-20 | BIENNIAL STATEMENT | 1992-08-01 |
930423000210 | 1993-04-23 | CERTIFICATE OF MERGER | 1993-04-23 |
B133081-6 | 1984-08-16 | CERTIFICATE OF INCORPORATION | 1984-08-16 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State