Search icon

HODSON PARNELL, INC.

Company Details

Name: HODSON PARNELL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Dec 1999 (25 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 2447717
ZIP code: 94702
County: Kings
Place of Formation: California
Address: 2114 MARIN STREET, BERKELEY, CA, United States, 94702
Principal Address: 2314 EDWARDS STREET, BERKELEY, CA, United States, 94702

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2114 MARIN STREET, BERKELEY, CA, United States, 94702

Chief Executive Officer

Name Role Address
KATE HODSON Chief Executive Officer 2314 EDWARDS STREET, BERKELEY, CA, United States, 94702

History

Start date End date Type Value
2004-03-18 2005-03-30 Address 553 WESTMINISTER ROAD, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)
2001-12-17 2004-03-18 Address 268 HENRY STREET, #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1999-12-08 2001-12-17 Address 268 HENRY STREET #2, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050330000671 2005-03-30 SURRENDER OF AUTHORITY 2005-03-30
040318002678 2004-03-18 BIENNIAL STATEMENT 2003-12-01
011217002082 2001-12-17 BIENNIAL STATEMENT 2001-12-01
991208000513 1999-12-08 APPLICATION OF AUTHORITY 1999-12-08

Date of last update: 13 Mar 2025

Sources: New York Secretary of State