HOPKINS EAST CORPORATION

Name: | HOPKINS EAST CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1994 (31 years ago) |
Date of dissolution: | 11 Jul 2019 |
Entity Number: | 1874480 |
ZIP code: | 14701 |
County: | Chautauqua |
Place of Formation: | New York |
Address: | 3311 MOON ROAD, JAMESTOWN, NY, United States, 14701 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3311 MOON ROAD, JAMESTOWN, NY, United States, 14701 |
Name | Role | Address |
---|---|---|
DAVID S HANSEN | Chief Executive Officer | 3311 MOON ROAD, JAMESTOWN, NY, United States, 14701 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-18 | 2008-12-10 | Address | 616 BUFFALO STREET, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Principal Executive Office) |
1998-12-18 | 2008-12-10 | Address | 616 BUFFALO STREET, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Chief Executive Officer) |
1998-12-18 | 2008-12-10 | Address | 616 BUFFALO STREET, JAMESTOWN, NY, 14701, 2306, USA (Type of address: Service of Process) |
1997-01-03 | 1998-12-18 | Address | 150 HOPKINS AVE, JAMESTOWN, NY, 14701, 2208, USA (Type of address: Chief Executive Officer) |
1997-01-03 | 1998-12-18 | Address | 150 HOPKINS AVE, JAMESTOWN, NY, 14701, 2208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190711000414 | 2019-07-11 | CERTIFICATE OF DISSOLUTION | 2019-07-11 |
181226006150 | 2018-12-26 | BIENNIAL STATEMENT | 2018-12-01 |
161229006235 | 2016-12-29 | BIENNIAL STATEMENT | 2016-12-01 |
141226006039 | 2014-12-26 | BIENNIAL STATEMENT | 2014-12-01 |
130111006422 | 2013-01-11 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State