Name: | A.T. HOGAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 Aug 1961 (64 years ago) |
Date of dissolution: | 13 Jun 2013 |
Entity Number: | 140575 |
ZIP code: | 10507 |
County: | Westchester |
Place of Formation: | New York |
Address: | 395 ADAMS, BEDFORD HILLS, NY, United States, 10507 |
Principal Address: | 395 ADAMS STREET, BEDFORD HILLS, NY, United States, 10507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY HOGAN | Chief Executive Officer | 395 ADAMS ST, BEDFORD HILLS, NY, United States, 10507 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 395 ADAMS, BEDFORD HILLS, NY, United States, 10507 |
Start date | End date | Type | Value |
---|---|---|---|
1993-09-10 | 2001-08-13 | Address | 395 ADAMS STREET, BEDFORD HILLS, NY, 10507, USA (Type of address: Chief Executive Officer) |
1961-08-29 | 1985-12-30 | Address | 135 CLINTON ST., WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130613000953 | 2013-06-13 | CERTIFICATE OF DISSOLUTION | 2013-06-13 |
110823002394 | 2011-08-23 | BIENNIAL STATEMENT | 2011-08-01 |
090929002324 | 2009-09-29 | BIENNIAL STATEMENT | 2009-08-01 |
070829002773 | 2007-08-29 | BIENNIAL STATEMENT | 2007-08-01 |
051024002636 | 2005-10-24 | BIENNIAL STATEMENT | 2005-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State