Search icon

HOOPER EVALUATIONS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HOOPER EVALUATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1988 (37 years ago)
Date of dissolution: 29 Aug 2008
Entity Number: 1290784
ZIP code: 11010
County: Nassau
Place of Formation: New York
Principal Address: C/O HOOPER HOLMES INC, 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, United States, 07920
Address: 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
JOHN L SPENSER Chief Executive Officer 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, United States, 07920

Links between entities

Type:
Headquarter of
Company Number:
0846237
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
CORP_64755617
State:
ILLINOIS

History

Start date End date Type Value
2004-11-01 2006-08-31 Address 170 MOUNT AIRY ROAD, BASKING RIDGE, NJ, 07920, 2022, USA (Type of address: Chief Executive Officer)
2000-09-18 2004-11-01 Address 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Chief Executive Officer)
2000-09-18 2004-11-01 Address 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2000-09-18 2004-11-01 Address 820 HEMPSTEAD TURNPIKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)
1996-09-05 2000-09-18 Address 1209 A HEMPSTEAD TPKE, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
080829000013 2008-08-29 CERTIFICATE OF MERGER 2008-08-29
070813000611 2007-08-13 CERTIFICATE OF MERGER 2007-08-13
060831002551 2006-08-31 BIENNIAL STATEMENT 2006-09-01
060223000112 2006-02-23 CERTIFICATE OF MERGER 2006-02-23
060214000878 2006-02-14 CERTIFICATE OF MERGER 2006-02-14

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State