Name: | HOP SOON FARMS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 May 1969 (56 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 277360 |
ZIP code: | 11940 |
County: | Suffolk |
Place of Formation: | New York |
Address: | DRIFTWOOD LANE, P.O. BOX 594, EAST MORICHES, NY, United States, 11940 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOP SOON FARMS INC. | DOS Process Agent | DRIFTWOOD LANE, P.O. BOX 594, EAST MORICHES, NY, United States, 11940 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C292323-2 | 2000-08-17 | ASSUMED NAME CORP INITIAL FILING | 2000-08-17 |
DP-799717 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
759506-2 | 1969-05-27 | CERTIFICATE OF INCORPORATION | 1969-05-27 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11532645 | 0214700 | 1975-09-15 | 41 SOUTH STREET, East Pharsalia, NY, 11949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11532439 | 0214700 | 1975-07-30 | 41 SOUTH STREET, Brookhaven, NY, 11949 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100142 K01 |
Issuance Date | 1975-08-01 |
Abatement Due Date | 1975-08-04 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100142 D09 |
Issuance Date | 1975-08-01 |
Abatement Due Date | 1975-08-11 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19030002 A |
Issuance Date | 1975-08-01 |
Abatement Due Date | 1975-08-04 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State