Search icon

THE JOHN HOOVER INN, INC.

Company Details

Name: THE JOHN HOOVER INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Jan 1998 (27 years ago)
Date of dissolution: 11 May 2006
Entity Number: 2223049
ZIP code: 13637
County: Jefferson
Place of Formation: New York
Address: 8497 SOUTH MAIN STREET, EVANS MILLS, NY, United States, 13637
Principal Address: 8687 CEMETERY RD, EVANS MILLS, NY, United States, 13637

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8497 SOUTH MAIN STREET, EVANS MILLS, NY, United States, 13637

Chief Executive Officer

Name Role Address
CONNIE J COREY Chief Executive Officer 8687 CEMETERY RD, EVANS MILLS, NY, United States, 13637

History

Start date End date Type Value
2000-02-18 2003-12-29 Address 27735 GOULDS CORNERS ROAD, EVANS MILLS, NY, 13637, USA (Type of address: Chief Executive Officer)
2000-02-18 2003-12-29 Address 27735 GOULDS CORNERS ROAD, EVANS MILLS, NY, 13637, USA (Type of address: Principal Executive Office)
1998-01-29 2000-02-18 Address 8497 SOUTH MAIN STREET, EVANS MILLS, NY, 13637, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060511000827 2006-05-11 CERTIFICATE OF DISSOLUTION 2006-05-11
031229002131 2003-12-29 BIENNIAL STATEMENT 2004-01-01
020110002585 2002-01-10 BIENNIAL STATEMENT 2002-01-01
000218002175 2000-02-18 BIENNIAL STATEMENT 2000-01-01
980129000575 1998-01-29 CERTIFICATE OF INCORPORATION 1998-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 31 Mar 2025

Sources: New York Secretary of State