Search icon

EAST END HOOK CORP.

Company Details

Name: EAST END HOOK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jul 1960 (65 years ago)
Entity Number: 130264
ZIP code: 11937
County: Suffolk
Place of Formation: New York
Address: 67 ACCABONAC RD, ADDRESS 2, EAST HAMPTON, NY, United States, 11937
Principal Address: 41 PANTIGO RD, EAST HAMPTON, NY, United States, 11937

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
JAMES M. STRONG III Chief Executive Officer 41 PANTIGO RD, EAST HAMPTON, NY, United States, 11937

DOS Process Agent

Name Role Address
JAMES M. STRONG III DOS Process Agent 67 ACCABONAC RD, ADDRESS 2, EAST HAMPTON, NY, United States, 11937

History

Start date End date Type Value
2024-02-23 2024-02-23 Address 41 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-02-23 Address 67 ACCABONAC RD, ADDRESS 2, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2018-07-09 2020-07-07 Address 67 ACCABONAC RD, ADDRESS 2, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)
2010-07-28 2024-02-23 Address 41 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Chief Executive Officer)
2010-07-28 2018-07-09 Address 41 PANTIGO RD, EAST HAMPTON, NY, 11937, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240223002069 2024-02-23 BIENNIAL STATEMENT 2024-02-23
200707061882 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180709006745 2018-07-09 BIENNIAL STATEMENT 2018-07-01
160707006691 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140708006232 2014-07-08 BIENNIAL STATEMENT 2014-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State