Name: | HUGS & KISSES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Feb 1996 (29 years ago) |
Date of dissolution: | 27 Jan 2010 |
Entity Number: | 1996006 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 535 3RD AVE, 1C, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 535 3RD AVE, 1C, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
KAREN L. SO | Chief Executive Officer | 535 3RD AVE., #1C, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1998-01-30 | 2000-02-29 | Address | 535 3RD AVE, 1C, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
1996-02-01 | 1998-01-30 | Address | 535 THIRD AVENUE / SUITE 1C, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1835809 | 2010-01-27 | DISSOLUTION BY PROCLAMATION | 2010-01-27 |
040127002256 | 2004-01-27 | BIENNIAL STATEMENT | 2004-02-01 |
020227002438 | 2002-02-27 | BIENNIAL STATEMENT | 2002-02-01 |
000229002026 | 2000-02-29 | BIENNIAL STATEMENT | 2000-02-01 |
980130002493 | 1998-01-30 | BIENNIAL STATEMENT | 1998-02-01 |
960201000270 | 1996-02-01 | CERTIFICATE OF INCORPORATION | 1996-02-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State