Search icon

I & D HACKING CORP.

Company Details

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

Chief Executive Officer

Name Role Address
YEFIM AVRUTIN Chief Executive Officer 2764 MILL AVE, BROOKLYN, NY, United States, 11234

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2764 MILL AVE, BROOKLYN, NY, United States, 11234

History

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)

Filings

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