BYHALL CORP. - Florida Company Profile

Entity Name: | BYHALL CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Nov 1993 (32 years ago) |
Date of dissolution: | 26 Sep 1997 (28 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 1997 (28 years ago) |
Document Number: | F93000004755 |
FEI/EIN Number | 133738908 |
Mail Address: | 888 7TH AVE., NEW YORK, NY, 10106 |
Address: | 100 CRESCENT COURT, 10000, NEW YORK, NY, 10106, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SCHWARTZ VERNON | President | 520 MADISON AVE., NEW YORK, NY |
ULMER JOHN | Vice President | 520 MADISON AVE., NEW YORK, NY |
RODGERS KEVIN | Secretary | 520 MADISON AVE., NEW YORK, NY |
NELSEN MICHAEL | Treasurer | 520 MADISON AVE., NEW YORK, NY |
MARKS EVAN | Director | 888 7TH AVE., NEW YORK, NY, 10106 |
GLADSTEIN GARY | Director | 888 7TH AVE., NEW YORK, NY, 10106 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-07-01 | 100 CRESCENT COURT, 10000, NEW YORK, NY 10106 | - |
REVOKED FOR ANNUAL REPORT | 1997-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1996-07-09 | 100 CRESCENT COURT, 10000, NEW YORK, NY 10106 | - |
AMENDMENT | 1993-12-09 | - | - |
Name | Date |
---|---|
FNQ | 1999-01-05 |
ANNUAL REPORT | 1996-07-09 |
ANNUAL REPORT | 1995-04-07 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State