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
Name | Role | Address |
---|---|---|
CHARLES E. HOCK | Chief Executive Officer | 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
CHARLES E. HOCK ASSOCIATES, INC. | DOS Process Agent | 2 CALLAWAY CT, BALLSTON LAKE, NY, United States, 12019 |
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) |
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