Search icon

7 HALLOCK LANDING CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 162 WEST 34TH STREET, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
DENNIS RIESE Chief Executive Officer 162 WEST 34TH ST, NEW YORK, NY, United States, 10001

History

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)

Filings

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