Name: | HOK ELECTRIC CO. INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Mar 2004 (21 years ago) |
Entity Number: | 3025232 |
ZIP code: | 10013 |
County: | Queens |
Place of Formation: | Delaware |
Address: | 90 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HUGH R O'KANE | Chief Executive Officer | 90 WHITE STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 WHITE STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2006-09-06 | 2008-07-16 | Address | 90 WHITE STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
2006-03-29 | 2008-07-16 | Address | 30-40 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2006-03-29 | 2008-07-16 | Address | 30-40 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Principal Executive Office) |
2004-03-11 | 2006-09-06 | Address | 30-40 48TH AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120426003096 | 2012-04-26 | BIENNIAL STATEMENT | 2012-03-01 |
111216000679 | 2011-12-16 | CERTIFICATE OF AMENDMENT | 2011-12-16 |
100507002729 | 2010-05-07 | BIENNIAL STATEMENT | 2010-03-01 |
080716002744 | 2008-07-16 | BIENNIAL STATEMENT | 2008-03-01 |
060906000052 | 2006-09-06 | CERTIFICATE OF CHANGE | 2006-09-06 |
060329002969 | 2006-03-29 | BIENNIAL STATEMENT | 2006-03-01 |
040311000801 | 2004-03-11 | APPLICATION OF AUTHORITY | 2004-03-11 |
Date of last update: 12 Mar 2025
Sources: New York Secretary of State