QUARTER-MOON HACKING CORP.

Name: | QUARTER-MOON HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Apr 1987 (38 years ago) |
Entity Number: | 1161993 |
ZIP code: | 11203 |
County: | New York |
Place of Formation: | New York |
Address: | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOE PROSS | Chief Executive Officer | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Name | Role | Address |
---|---|---|
LAWRENCE PROSS | DOS Process Agent | 465 UTICA AVENUE, BROOKLYN, NY, United States, 11203 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-04 | 2019-04-11 | Address | 199 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Service of Process) |
2017-04-04 | 2019-04-11 | Address | 199 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Principal Executive Office) |
2017-04-04 | 2019-04-11 | Address | 199 WOODSIDE DRIVE, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2017-04-04 | Address | 465 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer) |
2015-04-27 | 2017-04-04 | Address | 465 UTICA AVENUE, BROOKLYN, NY, 11203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411060055 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170404006791 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
150427006179 | 2015-04-27 | BIENNIAL STATEMENT | 2015-04-01 |
110421002346 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090330002900 | 2009-03-30 | BIENNIAL STATEMENT | 2009-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State