HALLE INDUSTRIES INC

Main Information

Company Name HALLE INDUSTRIES INC
Foreign Legal Name -
Entity Type: Foreign For-Profit Corporation
Business Id 197512-477
Company Status Revoked
Domicile State Delaware
Creation Date 1975-12-17
Original Formation Date 1800-01-01
Inactive Date 1989-07-31
Report Due Date 1981-12-31
Renewal Date -
Years Due
1981/1982, 1983/1984, 1985/1986, 1987/1988, 1989/1990, 1991/1992, 1993/1994, 1995/1996, 1997/1998, 1999/2000, 2001/2002, 2003/2004, 2005/2006, 2007/2008, 2009/2010, 2011/2012, 2013/2014, 2015/2016
Company Agent RESIGNED

About Company

HALLE INDUSTRIES INC operates as a Foreign For-Profit Corporation with business ID 14337.

HALLE INDUSTRIES INC was formed on Wednesday 17th December 1975, so this company age is fourty-eight years, four months and twenty-five days. This company status is currently revoked .

Principal office address of HALLE INDUSTRIES INC is 555 MADISON AVE, NEW YORK, NY, 10022, USA. This address coordinates are: 40° 45' 40.6" N , 73° 58' 21.7" W.

There are currently two company principals in HALLE INDUSTRIES INC. They are: president DAY.J. P., secretary GORDON.S. M.. This company agent is RESIGNED. According to the register, this agent type is Individual.

Check more halle companies.

QR Code

Scan QR Code below with qrcode app on your smarthpone to get HALLE INDUSTRIES INC data.

HALLE INDUSTRIES INC on map

GPS Data: 40° 45' 40.6" N     73° 58' 21.7" W

Address

Principal Office Address: 555 MADISON AVE, NEW YORK, NY, 10022, USA
Applicant Address: -

Company Agent

Name RESIGNED
Type Individual
Address 05-04-84, INDIANAPOLIS, IN, 46000 - 9009,
RESIGNED

Incorporators

Name Title Address
No records in database

Principals

Name Title Address
DAY.J. P. President 900 BEDFORD ST, STAMFORD CT, CT, USA
GORDON.S. M. Secretary 900 BEDFORD ST, STAMFORD CT, CT, USA

Filings

Type Filing Date Effective Date Filling Number
Application for Certificate of Authority 1975-12-17 1975-12-17 0000103809
Revocation of Certificate of Authority 1989-07-31 1989-07-31 0000103810

Previous Names

Name Filing Date Effective Date Filling Number
No records in database

Nearby Comanies

NameAddressStatus
CITICORP REAL ESTATE INC 599 LEXINGTON AVE, 20TH FLOOR, NEW YORK, NY, 10043, USA Revoked
DEVELOPMENT CORPORATION FOR ISRAEL 641 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA Active
CURTIN PUBLICATIONS INC 300 E 59TH ST, NEW YORK, NY, 10022, USA Revoked
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
CAPITAL FOR ISRAEL INC 575 Lexington Ave., NEW YORK, NY, 10022, USA Withdrawn
ITT HARPER INC 320 PARK AVE, NEW YORK, NY, 10022, USA Withdrawn
MAXROE REALTY CORPORATION 488 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
RH DORMANT LIMITED 201 E 50TH ST, NEW YORK, NY, 10022, USA Merged
DILLON READ & CO INC 535 MADISON AVENUE, NEW YORK, NY, 10022, USA Revoked
EXMIN CORPORATION 599 LEXINGTON AVE RM 1104, NEW YORK, NY, 10022, USA Withdrawn

Similar Companies By Name

NameAddressStatus
HALLE INDUSTRIES INC 555 MADISON AVE, NEW YORK, NY, 10022, USA Revoked
HALLE'S HIGHTOPS INC 1739 GERRARD AVE, INDIANAPOLIS, IN, 46224, USA Active
HALLE-WHA-SAMINISTRY, INC. 238 MAPLE ST., TIPTON, IN, 46072, USA Active
HALLECK ENTERPRISES, INC. 1615 E. 315 S., WINAMAC, IN, 46996 - 0000, USA Admin Dissolved
HALLELUJAH CHAPEL INC 705 MAPLE DRIVE, LEBANON, IN, 46052, USA Admin Dissolved
HALLELUJAH PIZZA, INC. 824 UNIVERSITY WOODS DRIVE, NEW ALBANY, IN, 47150, USA Admin Dissolved
HALLELUYAH MINISTRIES INC. 4840 COUNTY ROAD 4, WATERLOO, IN, 46793, USA Admin Dissolved
HALLELUYAH SCRIPTURES, INC. P.O. BOX 15685, FORT WAYNE, IN, 46885 - 5685, USA Judicially Dissolved
HALLEN CORPORATION 6536 TONEY LANE, EVANSVILLE, IN, 47715 - 1772, USA Admin Dissolved
HALLEN PRODUCTS, LTD. 4500 N SAM HOUSTON PKWY, STE 120, HOUSTON, TX, 77086, USA Withdrawn

HALLE INDUSTRIES INC Reviews

Be the first to comment

0 comments