Search icon

HICKORY CONSULTING CORP.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

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

History

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)

Filings

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