Name: | HOKE CONSTRUCTION COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Aug 1993 (31 years ago) |
Date of dissolution: | 20 May 2010 |
Branch of: | HOKE CONSTRUCTION COMPANY, INC., Illinois (Company Number CORP_41871431) |
Entity Number: | 1747995 |
ZIP code: | 61953 |
County: | Monroe |
Place of Formation: | Illinois |
Address: | PO BOX 290, 527 US HWY 36, TUSCOLA, IL, United States, 61953 |
Principal Address: | 527 E US HWY 36, PO BOX 290, TUSCOLA, IL, United States, 61953 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIAM C HOKE | Chief Executive Officer | 527 E US HWY 36, TUSCOLA, IL, United States, 61953 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 290, 527 US HWY 36, TUSCOLA, IL, United States, 61953 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-27 | 2001-08-31 | Address | 4999 BAKERWOODS ESTATE, DECATUR, IL, 62525, USA (Type of address: Principal Executive Office) |
1999-10-27 | 2001-08-31 | Address | 527 E. US HWY 36, TUSCOLA, IL, 61953, USA (Type of address: Chief Executive Officer) |
1997-08-12 | 1999-10-27 | Address | PO BOX 290, 527 E US HWY 36, TUSCOLA, IL, 61953, 0290, USA (Type of address: Principal Executive Office) |
1997-08-12 | 1999-10-27 | Address | PO BOX 290, 527 E US HWY 36, TUSCOLA, IL, 61953, 0290, USA (Type of address: Service of Process) |
1997-08-12 | 1999-10-27 | Address | 4999 BAKER WOODS LN, DECATUR, IL, 62525, USA (Type of address: Chief Executive Officer) |
1995-09-20 | 1997-08-12 | Address | 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Principal Executive Office) |
1995-09-20 | 1997-08-12 | Address | 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Service of Process) |
1995-09-20 | 1997-08-12 | Address | 5 MILES WEST RTE 36, PO BOX 290, TUSCOLA, IL, 61953, 0290, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 1995-09-20 | Address | PO BOX 290, RT 36 WEST 5 MILES, TUSCOLA, IL, 61953, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100520000822 | 2010-05-20 | CERTIFICATE OF TERMINATION | 2010-05-20 |
030904002098 | 2003-09-04 | BIENNIAL STATEMENT | 2003-08-01 |
010831002202 | 2001-08-31 | BIENNIAL STATEMENT | 2001-08-01 |
991027002476 | 1999-10-27 | BIENNIAL STATEMENT | 1999-08-01 |
970812002472 | 1997-08-12 | BIENNIAL STATEMENT | 1997-08-01 |
950920002018 | 1995-09-20 | BIENNIAL STATEMENT | 1995-08-01 |
930809000186 | 1993-08-09 | APPLICATION OF AUTHORITY | 1993-08-09 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State