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
Name | Role | Address |
---|---|---|
C/O ROBERT S. FEIGEN, ESQ. | DOS Process Agent | 747 THIRD AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
SAMUEL PONZO | Chief Executive Officer | 89-33 164TH ST, JAMAICA, NY, United States, 11432 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1162193-DCA | Inactive | Business | 2004-04-19 | 2004-05-18 |
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) |
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 |
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