Search icon

STRATFORD HALL, INC.

Print

Details

Entity Number 54484

Status Inactive

NameSTRATFORD HALL, INC.

CountyNew York

Date of registration 25 Jun 1943 (81 years ago)

Date of dissolution 30 Sep 2007

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address C/O REGOSIN EDWARDS STONE, & FEDER 225 BROADWAY STE 613, NEW YORK, NY, United States, 10007

Address ZIP code 10007

Principal Address 225 BROADWAY, STE 613, NEW YORK, NY, United States, 10007

Principal Address ZIP code 10007

Shares Details

Shares issued 2000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

C/O REGOSIN EDWARDS STONE, & FEDER 225 BROADWAY STE 613, NEW YORK, NY, United States, 10007

Chief Executive Officer

Name Role Address

ROBERT STONE

Chief Executive Officer

225 BROADWAY, NEW YORK, NY, United States, 10007

History

Start date End date Type Value

1943-06-25

1954-12-02

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

1943-06-25

2001-07-11

Address

70 PINE ST., NEW YORK, NY, 10270, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

070926000279

2007-09-26

CERTIFICATE OF MERGER

2007-09-30

060301002814

2006-03-01

BIENNIAL STATEMENT

2005-06-01

010711000176

2001-07-11

CERTIFICATE OF CHANGE

2001-07-11

910326000387

1991-03-26

CERTIFICATE OF MERGER

1991-03-26

A813105-2

1981-11-10

ASSUMED NAME CORP INITIAL FILING

1981-11-10

8871-124

1954-12-02

CERTIFICATE OF AMENDMENT

1954-12-02

6156-53

1943-06-25

CERTIFICATE OF INCORPORATION

1943-06-25

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts