Search icon

CHARLES E. HOCK ASSOCIATES, INC.

Company Details

Name: CHARLES E. HOCK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 May 1986 (39 years ago)
Date of dissolution: 26 Sep 2023
Entity Number: 1084935
ZIP code: 12019
County: Albany
Place of Formation: New York
Address: 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES E. HOCK Chief Executive Officer 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
CHARLES E. HOCK ASSOCIATES, INC. DOS Process Agent 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019

Form 5500 Series

Employer Identification Number (EIN):
141680850
Plan Year:
2013
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2016-05-10 2023-09-26 Address 2 CALLAWAY CT, BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2016-05-10 2023-09-26 Address 2 CALLAWAY CT, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1998-05-01 2016-05-10 Address 10 HALFMOON EXECUTIVE PARK DR., PO BOX 794, CLIFTON PARK, NY, 12065, 0794, USA (Type of address: Principal Executive Office)
1998-05-01 2016-05-10 Address 10 HALFMOON EXECUTIVE PARK DR., PO BOX 794, CLIFTON PARK, NY, 12065, 0794, USA (Type of address: Chief Executive Officer)
1998-05-01 2016-05-10 Address PO BOX 794, CLIFTON PARK, NY, 12065, 0794, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230926003904 2023-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-17
180502007019 2018-05-02 BIENNIAL STATEMENT 2018-05-01
160510006283 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140507007029 2014-05-07 BIENNIAL STATEMENT 2014-05-01
120620002020 2012-06-20 BIENNIAL STATEMENT 2012-05-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State