Search icon

THE HOGAN FOUR, CORP.

Company Details

Name: THE HOGAN FOUR, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2003 (22 years ago)
Date of dissolution: 19 Mar 2024
Entity Number: 2963927
ZIP code: 10994
County: Rockland
Place of Formation: New York
Address: DANAIEL B HOGAN, 123 FOXWOOD ROAD, WEST HYACK, NY, United States, 10994
Principal Address: 123 FOXWOOD RD, WEST NYACK, NY, United States, 10994

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DANIEL B HOGAN Chief Executive Officer HOGAN'S FAMILY DINER, 56 SOUTH LIBERTY DRIVE, STONY POINT, NY, United States, 10980

DOS Process Agent

Name Role Address
THE HOGAN FOUR, CORP. DOS Process Agent DANAIEL B HOGAN, 123 FOXWOOD ROAD, WEST HYACK, NY, United States, 10994

History

Start date End date Type Value
2013-10-17 2024-03-28 Address DANAIEL B HOGAN, 123 FOXWOOD ROAD, WEST HYACK, NY, 10994, USA (Type of address: Service of Process)
2009-10-08 2013-10-17 Address DANAIEL B HOGAN, 123 FOXWOOD ROAD, WEST HYACK, NY, 10994, USA (Type of address: Service of Process)
2009-10-08 2024-03-28 Address HOGAN'S FAMILY DINER, 56 SOUTH LIBERTY DRIVE, STONY POINT, NY, 10980, USA (Type of address: Chief Executive Officer)
2005-11-21 2009-10-08 Address 123 FOXWOOD RD, WEST NYACK, NY, 10994, USA (Type of address: Principal Executive Office)
2005-11-21 2009-10-08 Address 123 FOXWOOD RD, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)
2003-10-10 2009-10-08 Address 123 FOXWOOD ROAD, WEST HYACK, NY, 10994, USA (Type of address: Service of Process)
2003-10-10 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240328001662 2024-03-19 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-19
131017006838 2013-10-17 BIENNIAL STATEMENT 2013-10-01
111014002730 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091008002827 2009-10-08 BIENNIAL STATEMENT 2009-10-01
071009002669 2007-10-09 BIENNIAL STATEMENT 2007-10-01
051121002357 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031010000018 2003-10-10 CERTIFICATE OF INCORPORATION 2003-10-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1601940 Fair Labor Standards Act 2016-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-03-16
Termination Date 2017-04-28
Date Issue Joined 2016-05-13
Section 0201
Sub Section FL
Status Terminated

Parties

Name RODRIGUEZ,
Role Plaintiff
Name THE HOGAN FOUR, CORP.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State