Name: | HAMILTON OVERSEAS GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 2221555 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | New York |
Address: | 19 W. 34TH ST., #1116, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELVIN LEUNG | Chief Executive Officer | 19 W 34TH ST., #1116, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 19 W. 34TH ST., #1116, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-03 | 2000-02-22 | Address | 777 THIRD AVENUE, 24TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-01-26 | 1998-02-03 | Address | 77 THIRD AVENUE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1596926 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
000222002573 | 2000-02-22 | BIENNIAL STATEMENT | 2000-01-01 |
980203000429 | 1998-02-03 | CERTIFICATE OF CHANGE | 1998-02-03 |
980126000821 | 1998-01-26 | CERTIFICATE OF INCORPORATION | 1998-01-26 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State