Name: | HAWKEY GANG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Nov 2003 (21 years ago) |
Date of dissolution: | 09 Dec 2008 |
Entity Number: | 2979155 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | C/O PERRY TREBARTH, 950 3RD AVE, NEW YORK, NY, United States, 10022 |
Principal Address: | 1321 KITCHAWAN RD, OSSINING, NY, United States, 10562 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PENELOPE HAWKEY | Chief Executive Officer | 1321 KITCHAWAN RD, OSSINING, NY, United States, 10562 |
Name | Role | Address |
---|---|---|
TREBARTH, KLEINSTEIN, ARUTINE | DOS Process Agent | C/O PERRY TREBARTH, 950 3RD AVE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-23 | 2007-11-15 | Address | 134 KITCHAWAN RD, OSSINING, NY, 10562, USA (Type of address: Chief Executive Officer) |
2006-02-23 | 2007-11-15 | Address | 110 MARCUS BLVD, STE 300, HAUPPAUGE, NY, 11788, 3744, USA (Type of address: Service of Process) |
2003-11-19 | 2006-02-23 | Address | 560 BROAD HOLLOW ROAD, SUITE 311, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
081209000877 | 2008-12-09 | CERTIFICATE OF DISSOLUTION | 2008-12-09 |
071115003123 | 2007-11-15 | BIENNIAL STATEMENT | 2007-11-01 |
060223002850 | 2006-02-23 | BIENNIAL STATEMENT | 2005-11-01 |
031119000140 | 2003-11-19 | CERTIFICATE OF INCORPORATION | 2003-11-19 |
Date of last update: 05 Feb 2025
Sources: New York Secretary of State