Name: | I & D HACKING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1991 (34 years ago) |
Date of dissolution: | 07 Jun 2023 |
Entity Number: | 1555830 |
ZIP code: | 11234 |
County: | New York |
Place of Formation: | New York |
Address: | 2764 MILL AVE, BROOKLYN, NY, United States, 11234 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YEFIM AVRUTIN | Chief Executive Officer | 2764 MILL AVE, BROOKLYN, NY, United States, 11234 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2764 MILL AVE, BROOKLYN, NY, United States, 11234 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-31 | 2023-06-07 | Address | 2764 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer) |
1997-07-31 | 2023-06-07 | Address | 2764 MILL AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process) |
1991-06-17 | 2023-06-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-06-17 | 1997-07-31 | Address | 287 10TH AVEUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004641 | 2023-06-07 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-07 |
010604002560 | 2001-06-04 | BIENNIAL STATEMENT | 2001-06-01 |
990701002316 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
970731002043 | 1997-07-31 | BIENNIAL STATEMENT | 1997-06-01 |
910617000386 | 1991-06-17 | CERTIFICATE OF INCORPORATION | 1991-06-17 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State