MARTIN E. HOGAN, CORP.

Name: | MARTIN E. HOGAN, CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1991 (34 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 1555638 |
ZIP code: | 14467 |
County: | Monroe |
Place of Formation: | New York |
Address: | 3711 CLOVER ST, HENRIETTA, NY, United States, 14467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTIN E HOGAN | Chief Executive Officer | 3711 CLOVER ST, HENRIETTA, NY, United States, 14467 |
Name | Role | Address |
---|---|---|
MARTIN E HOGAN | DOS Process Agent | 3711 CLOVER ST, HENRIETTA, NY, United States, 14467 |
Start date | End date | Type | Value |
---|---|---|---|
2001-07-06 | 2009-06-22 | Address | 8 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Principal Executive Office) |
2001-07-06 | 2009-06-22 | Address | 8 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2009-06-22 | Address | 8 CARRIAGE COURT, PITTSFORD, NY, 14534, USA (Type of address: Service of Process) |
1993-09-16 | 2001-07-06 | Address | 70 BEVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Chief Executive Officer) |
1993-09-16 | 2001-07-06 | Address | 70 BEVERLY STREET, ROCHESTER, NY, 14610, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2141647 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
110615002206 | 2011-06-15 | BIENNIAL STATEMENT | 2011-06-01 |
090622002256 | 2009-06-22 | BIENNIAL STATEMENT | 2009-06-01 |
070608002728 | 2007-06-08 | BIENNIAL STATEMENT | 2007-06-01 |
050808002538 | 2005-08-08 | BIENNIAL STATEMENT | 2005-06-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State