Name: | HOJO HOUSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Oct 1992 (33 years ago) |
Entity Number: | 1672662 |
ZIP code: | 11201 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 100
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN TOUHEY | Chief Executive Officer | C/O TURF COMPANY, 7 FRONT ST, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
TANE WATERMAN & WURTZEL, P.C. | DOS Process Agent | 7 FRONT ST, 2ND FL, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-17 | 2024-10-17 | Address | C/O TURF COMPANY, 7 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-17 | Address | C/O TURF COMPANY, 7 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-17 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 1 |
2024-09-10 | 2024-09-10 | Address | C/O TURF COMPANY, 7 FRONT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2024-09-10 | 2024-10-17 | Address | 120 Broadway, Suite 948, NEW YORK, NY, 10271, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241017002123 | 2024-10-17 | BIENNIAL STATEMENT | 2024-10-17 |
240910003109 | 2024-09-10 | BIENNIAL STATEMENT | 2024-09-10 |
201021060510 | 2020-10-21 | BIENNIAL STATEMENT | 2020-10-01 |
181106006603 | 2018-11-06 | BIENNIAL STATEMENT | 2018-10-01 |
161108006586 | 2016-11-08 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State