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