Search icon

A.J.P. HACK'S INC.

Company Details

Name: A.J.P. HACK'S INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Sep 1995 (29 years ago)
Date of dissolution: 29 Jul 2009
Entity Number: 1959369
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 89-33 164 ST, JAMAICA, NY, United States, 11432
Address: 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Contact Details

Phone +1 718-297-2636

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O ROBERT S. FEIGEN, ESQ. DOS Process Agent 747 THIRD AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
SAMUEL PONZO Chief Executive Officer 89-33 164TH ST, JAMAICA, NY, United States, 11432

Licenses

Number Status Type Date End date
1162193-DCA Inactive Business 2004-04-19 2004-05-18

History

Start date End date Type Value
1997-09-30 1999-09-29 Address 89-33 164 ST, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1757044 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
010912002237 2001-09-12 BIENNIAL STATEMENT 2001-09-01
990929002360 1999-09-29 BIENNIAL STATEMENT 1999-09-01
970930002061 1997-09-30 BIENNIAL STATEMENT 1997-09-01
950925000547 1995-09-25 CERTIFICATE OF INCORPORATION 1995-09-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
610302 RENEWAL INVOICED 2004-04-19 50 Special Sale License Renewal Fee
610301 LICENSE INVOICED 2004-03-18 50 Special Sales License Fee

Date of last update: 14 Mar 2025

Sources: New York Secretary of State