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
Name | Role | Address |
---|---|---|
JERROLD GOLD COWAN, GOLD, DEBAETS, ABRAHAM & GROSS | DOS Process Agent | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
STEVEN HICKMAN | Chief Executive Officer | 2937 EIGHTH AVENUE, APT 19-M, NEW YORK, NY, United States, 10039 |
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) |
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