Name: | HICKORY CONSULTING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 2003 (22 years ago) |
Date of dissolution: | 27 Oct 2010 |
Entity Number: | 2893090 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Address: | ATTN: MICHAEL GLICK, 111 W 57TH ST, NEW YORK, NY, United States, 10019 |
Principal Address: | 111 WEST 57TH, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O SHUKAT ARROW HAFERT & WEBER LLP | DOS Process Agent | ATTN: MICHAEL GLICK, 111 W 57TH ST, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MICHAEL GLICK C/O SHUKAT ARRON HAFER & WEBER, LLP | Chief Executive Officer | 111 WEST 57TH ST, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-10 | 2005-08-12 | Address | 111 W 57TH ST S-1120, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1918583 | 2010-10-27 | DISSOLUTION BY PROCLAMATION | 2010-10-27 |
050812002226 | 2005-08-12 | BIENNIAL STATEMENT | 2005-04-01 |
030410000305 | 2003-04-10 | CERTIFICATE OF INCORPORATION | 2003-04-10 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State