Name: | HANCOCK INDUSTRIES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1996 (29 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2072601 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
ROBERT HANCOCK | Chief Executive Officer | 333 ELMONT RD, 2ND FL, ELMONT, NY, United States, 11003 |
Start date | End date | Type | Value |
---|---|---|---|
2000-10-11 | 2004-11-22 | Address | 333 ELMONT RE, 2ND FL, ELMONT, NY, 11003, 1618, USA (Type of address: Service of Process) |
1999-06-22 | 2000-10-11 | Address | 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Chief Executive Officer) |
1999-06-22 | 2000-10-11 | Address | 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Principal Executive Office) |
1996-10-07 | 2000-10-11 | Address | 25 SANDPIPER LANE, LEVITTOWN, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861613 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
041122002201 | 2004-11-22 | BIENNIAL STATEMENT | 2004-10-01 |
030416002753 | 2003-04-16 | BIENNIAL STATEMENT | 2002-10-01 |
001011002294 | 2000-10-11 | BIENNIAL STATEMENT | 2000-10-01 |
990622002226 | 1999-06-22 | BIENNIAL STATEMENT | 1998-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State