Search icon

HICKMAN ENTERPRISES, INC.

Company Details

Name: HICKMAN ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1992 (32 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 1663131
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 2937 EIGHTH AVENUE, APT 19-M, NEW YORK, NY, United States, 10039

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JERROLD GOLD COWAN, GOLD, DEBAETS, ABRAHAM & GROSS DOS Process Agent 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
STEVEN HICKMAN Chief Executive Officer 2937 EIGHTH AVENUE, APT 19-M, NEW YORK, NY, United States, 10039

History

Start date End date Type Value
1992-09-01 1993-10-08 Address 477 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1327676 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
931008002262 1993-10-08 BIENNIAL STATEMENT 1993-09-01
920901000336 1992-09-01 CERTIFICATE OF INCORPORATION 1992-09-01

Date of last update: 22 Jan 2025

Sources: New York Secretary of State