Name: | RED HOOK ENTERPRISES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Nov 1996 (29 years ago) |
Entity Number: | 2080710 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 758 4th avenue, BROOKLYN, NY, United States, 11232 |
Name | Role | Address |
---|---|---|
HUMBERTO LOPES | Chief Executive Officer | 758 4TH AVENUE, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-11 | 2024-04-11 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
2024-04-11 | 2024-04-11 | Address | 758 4TH AVENUE, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer) |
2006-10-30 | 2024-04-11 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process) |
2006-10-30 | 2024-04-11 | Address | 197 COLUMBIA STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
1999-07-28 | 2006-10-30 | Address | 62 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240411001086 | 2024-04-11 | BIENNIAL STATEMENT | 2024-04-11 |
220726002442 | 2022-07-26 | BIENNIAL STATEMENT | 2020-11-01 |
181102006554 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161101006346 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
121106006968 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State