Name: | S.W. HOOPER, CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jun 1960 (65 years ago) |
Date of dissolution: | 15 Dec 1987 |
Entity Number: | 129546 |
ZIP code: | 30339 |
County: | New York |
Place of Formation: | Delaware |
Address: | 2100 POWERS FERRY RD N.W, STE 400, ATLANTA, GA, United States, 30339 |
Name | Role | Address |
---|---|---|
S.W. HOOPER, CORPORATION | DOS Process Agent | 2100 POWERS FERRY RD N.W, STE 400, ATLANTA, GA, United States, 30339 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1986-01-24 | 1987-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-01-24 | 1987-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1967-08-15 | 1986-01-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1967-08-15 | 1986-01-24 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-06-10 | 1967-08-15 | Address | 120 BROADWAY, RM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C173129-2 | 1991-01-14 | ASSUMED NAME CORP INITIAL FILING | 1991-01-14 |
B579164-4 | 1987-12-15 | SURRENDER OF AUTHORITY | 1987-12-15 |
B314035-2 | 1986-01-24 | CERTIFICATE OF AMENDMENT | 1986-01-24 |
633574-5 | 1967-08-15 | CERTIFICATE OF AMENDMENT | 1967-08-15 |
439362 | 1964-06-02 | CERTIFICATE OF AMENDMENT | 1964-06-02 |
219465 | 1960-06-10 | APPLICATION OF AUTHORITY | 1960-06-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State