Search icon

R. HOE & CO., INC.

Company Details

Name: R. HOE & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Oct 1924 (101 years ago)
Date of dissolution: 23 Jun 1999
Entity Number: 20013
ZIP code: 10583
County: Westchester
Place of Formation: New York
Address: 700 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 0

Share Par Value 4130832.5

Type CAP

DOS Process Agent

Name Role Address
R. HOE & CO., INC. DOS Process Agent 700 WHITE PLAINS RD., SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1956-01-12 1960-04-14 Shares Share type: CAP, Number of shares: 0, Par value: 1680832.5
1955-04-29 1956-01-12 Shares Share type: CAP, Number of shares: 0, Par value: 1700842.5
1954-07-14 1955-04-29 Shares Share type: CAP, Number of shares: 0, Par value: 1721592.5
1950-11-29 1954-07-14 Shares Share type: CAP, Number of shares: 0, Par value: 1762500
1950-11-29 1978-03-31 Address 910 E. 138TH ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C342614-2 2004-02-04 ASSUMED NAME CORP INITIAL FILING 2004-02-04
DP-1414151 1999-06-23 DISSOLUTION BY PROCLAMATION 1999-06-23
B217820-5 1985-04-22 CERTIFICATE OF MERGER 1985-04-24
A475750-8 1978-03-31 CERTIFICATE OF AMENDMENT 1978-03-31
A172863-5 1974-07-31 CERTIFICATE OF MERGER 1974-07-31

Date of last update: 19 Mar 2025

Sources: New York Secretary of State