HOV GROUP, INC.

Name: | HOV GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 2004 (21 years ago) |
Entity Number: | 3028260 |
ZIP code: | 10003 |
County: | New York |
Place of Formation: | New York |
Address: | 32 UNION SQUARE EAST #211, NEW YORK, NY, United States, 10003 |
Principal Address: | 32 UNION SQUARE EAST 211, NEW YORK, NY, United States, 10003 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES TU | Chief Executive Officer | 32 UNION SQUARE EAST, SUITE 211, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 32 UNION SQUARE EAST #211, NEW YORK, NY, United States, 10003 |
Start date | End date | Type | Value |
---|---|---|---|
2006-08-09 | 2007-09-04 | Address | 115 MIDVALE ROAD, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Chief Executive Officer) |
2006-08-09 | 2007-09-04 | Address | 32 UNION SQUARE EAST 211, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office) |
2006-03-28 | 2006-08-09 | Address | 115 MIDVALE ROAD, MOUNTAIN LAKES, NY, 07046, USA (Type of address: Chief Executive Officer) |
2006-03-28 | 2006-08-09 | Address | 115 MIDVALE ROAD, MOUNTAIN LAKES, NY, 07046, USA (Type of address: Principal Executive Office) |
2004-03-18 | 2008-03-18 | Address | 115 MIDVALE ROAD, MOUNTAIN LAKES, NJ, 07046, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
080318002888 | 2008-03-18 | BIENNIAL STATEMENT | 2008-03-01 |
070904002567 | 2007-09-04 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
060809002665 | 2006-08-09 | AMENDMENT TO BIENNIAL STATEMENT | 2006-03-01 |
060607000707 | 2006-06-07 | CERTIFICATE OF AMENDMENT | 2006-06-07 |
060328002994 | 2006-03-28 | BIENNIAL STATEMENT | 2006-03-01 |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State