Search icon

HO JO'S INC.

Company Details

Name: HO JO'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1991 (34 years ago)
Date of dissolution: 17 Jul 2001
Entity Number: 1571768
ZIP code: 10308
County: Richmond
Place of Formation: New York
Address: 187 GURLEY AVENUE, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOANNE HARDMAN Chief Executive Officer 187 GURLEY AVENUE, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 187 GURLEY AVENUE, STATEN ISLAND, NY, United States, 10308

History

Start date End date Type Value
1997-11-06 1999-11-24 Address 187 GURLEY AVE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1993-09-01 1997-11-06 Address 187 GURLEY AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1993-04-07 1993-09-01 Address 23 BLYTHE PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Chief Executive Officer)
1993-04-07 1993-09-01 Address 23 BLYTHE PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Principal Executive Office)
1993-04-07 1993-09-01 Address 23 BLYTHE PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)
1991-08-28 1993-04-07 Address 23 BLYTHE PLACE, STATEN ISLAND, NY, 10306, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010717000450 2001-07-17 CERTIFICATE OF DISSOLUTION 2001-07-17
991124002486 1999-11-24 BIENNIAL STATEMENT 1999-08-01
971106002164 1997-11-06 BIENNIAL STATEMENT 1997-08-01
930901002470 1993-09-01 BIENNIAL STATEMENT 1993-08-01
930407002209 1993-04-07 BIENNIAL STATEMENT 1992-08-01
910828000161 1991-08-28 CERTIFICATE OF INCORPORATION 1991-08-28

Date of last update: 26 Feb 2025

Sources: New York Secretary of State