Name: | PERCY HOEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1966 (59 years ago) |
Entity Number: | 203091 |
ZIP code: | 11782 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 180 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DONALD J. HESTER, PRESIDENT | Chief Executive Officer | 180 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
PERCY HOEK, INC. | DOS Process Agent | 180 MAIN STREET, SAYVILLE, NY, United States, 11782 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-12 | 2020-10-06 | Address | 180 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
1992-10-30 | 1993-10-12 | Address | 180 MAIN STREET, SAYVILLE, NY, 11782, USA (Type of address: Principal Executive Office) |
1966-10-18 | 1993-10-12 | Address | 180 MAIN ST., SAYVILLE, NY, 11782, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201006061220 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181002006817 | 2018-10-02 | BIENNIAL STATEMENT | 2018-10-01 |
161011006403 | 2016-10-11 | BIENNIAL STATEMENT | 2016-10-01 |
141006006229 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121015006201 | 2012-10-15 | BIENNIAL STATEMENT | 2012-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State