Search icon

HORNBLOWER & WEEKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HORNBLOWER & WEEKS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1993 (32 years ago)
Date of dissolution: 28 Jan 2009
Entity Number: 1724626
County: New York
Place of Formation: Georgia

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

History

Start date End date Type Value
1999-09-20 2003-05-16 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-20 2003-08-06 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-05-06 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-05-06 1999-09-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1749558 2009-01-28 ANNULMENT OF AUTHORITY 2009-01-28
030806000906 2003-08-06 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2003-08-06
030516000761 2003-05-16 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2003-06-15
010214000141 2001-02-14 CERTIFICATE OF AMENDMENT 2001-02-14
990920001111 1999-09-20 CERTIFICATE OF CHANGE 1999-09-20

Court Cases

Court Case Summary

Filing Date:
2004-08-17
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MARSHALL
Party Role:
Plaintiff
Party Name:
HORNBLOWER & WEEKS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State