Name: | THE HOOVER COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 May 1989 (36 years ago) |
Date of dissolution: | 21 Jul 1998 |
Entity Number: | 1355143 |
ZIP code: | 50208 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | 403 W. 4TH ST. N., NEWTON, IA, United States, 50208 |
Principal Address: | 101 EAST MAPLE STREET, NORTH CANTON, OH, United States, 44720 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 403 W. 4TH ST. N., NEWTON, IA, United States, 50208 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
LEONARD A. HADLEY | Chief Executive Officer | 101 EAST MAPLE STREET, NORTH CANTON, OH, United States, 44720 |
Start date | End date | Type | Value |
---|---|---|---|
1997-05-19 | 1998-07-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-01-04 | 1993-07-20 | Address | 101 EAST MAPLE ST, NORTH CANTON, OH, 44720, USA (Type of address: Chief Executive Officer) |
1989-05-23 | 1998-07-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-05-23 | 1997-05-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980721000524 | 1998-07-21 | SURRENDER OF AUTHORITY | 1998-07-21 |
970519002747 | 1997-05-19 | BIENNIAL STATEMENT | 1997-05-01 |
930720002341 | 1993-07-20 | BIENNIAL STATEMENT | 1993-05-01 |
930104002464 | 1993-01-04 | BIENNIAL STATEMENT | 1992-05-01 |
C014259-4 | 1989-05-23 | APPLICATION OF AUTHORITY | 1989-05-23 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State