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
Name | Role | Address |
---|---|---|
JAMES M. STRONG III | Chief Executive Officer | 41 PANTIGO RD, EAST HAMPTON, NY, United States, 11937 |
Name | Role | Address |
---|---|---|
JAMES M. STRONG III | DOS Process Agent | 67 ACCABONAC RD, ADDRESS 2, EAST HAMPTON, NY, United States, 11937 |
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) |
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