Name: | HOEY'S CUSTOM CANVAS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1998 (27 years ago) |
Entity Number: | 2319508 |
ZIP code: | 11901 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 47 DALE AVE, FLANDERS, NY, United States, 11901 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JANET HOEY | Chief Executive Officer | 22355 ROUTE 48 UNIT 5, CUTCHOGUE, NY, United States, 11935 |
Name | Role | Address |
---|---|---|
JANET HOEY | DOS Process Agent | 47 DALE AVE, FLANDERS, NY, United States, 11901 |
Start date | End date | Type | Value |
---|---|---|---|
2000-11-03 | 2008-11-10 | Address | COX LANE INDUSTRIAL CENTER, UNIT 5 RTE 48 (NORTH RD), CUTCHOGUE, NY, 11935, USA (Type of address: Chief Executive Officer) |
2000-11-03 | 2008-11-10 | Address | 47 DALE AVE, FLANDERS, NY, 11901, USA (Type of address: Principal Executive Office) |
1998-11-25 | 2008-11-10 | Address | 47 DALE AVENUE, FLANDERS, NY, 11901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181109006049 | 2018-11-09 | BIENNIAL STATEMENT | 2018-11-01 |
161102006442 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
121106006437 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
101115002616 | 2010-11-15 | BIENNIAL STATEMENT | 2010-11-01 |
081110002283 | 2008-11-10 | BIENNIAL STATEMENT | 2008-11-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State