Name: | HAMOND & COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Oct 1962 (63 years ago) |
Date of dissolution: | 18 Sep 2023 |
Entity Number: | 151250 |
ZIP code: | 11542 |
County: | New York |
Place of Formation: | New York |
Address: | 7 BRANDING IRON LANE, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JONATHAN W. SKIBA, ESQ. | DOS Process Agent | 7 BRANDING IRON LANE, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2005-09-09 | 2023-09-18 | Address | 7 BRANDING IRON LANE, GLEN COVE, NY, 11542, USA (Type of address: Service of Process) |
1973-01-02 | 1973-05-16 | Name | SAUL HAMOND & COMPANY INC. |
1962-10-11 | 1973-01-02 | Name | THE HAMOND BROKERAGE CORPORATION |
1962-10-11 | 2023-09-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-10-11 | 2005-09-09 | Address | 51 CHAMBERS ST, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230918003467 | 2023-09-18 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-18 |
050909000228 | 2005-09-09 | CERTIFICATE OF CHANGE | 2005-09-09 |
C298712-1 | 2001-02-07 | ASSUMED NAME CORP DISCONTINUANCE | 2001-02-07 |
911213000052 | 1991-12-13 | CERTIFICATE OF MERGER | 1991-12-13 |
C152547-2 | 1990-06-14 | ASSUMED NAME CORP INITIAL FILING | 1990-06-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State