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
Name | Role | Address |
---|---|---|
JOANNE HARDMAN | Chief Executive Officer | 187 GURLEY AVENUE, STATEN ISLAND, NY, United States, 10308 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 187 GURLEY AVENUE, STATEN ISLAND, NY, United States, 10308 |
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) |
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