Search icon

HOOKLOGIC, INC.

Company Details

Name: HOOKLOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 2004 (20 years ago)
Date of dissolution: 23 Aug 2011
Entity Number: 3089418
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 455 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 455 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
JONATHAN W OPDYKE Chief Executive Officer 455 BROADWAY 4TH FLR, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-08-07 2010-08-23 Address 299 BROADWAY, STE 1900, NEW YORK, NY, 10007, 1900, USA (Type of address: Service of Process)
2006-08-07 2010-08-23 Address 299 BROADWAY, STE 1900, NEW YORK, NY, 10007, 1900, USA (Type of address: Principal Executive Office)
2006-08-07 2010-08-23 Address 299 BROADWAY, STE 1900, NEW YORK, NY, 10007, 1900, USA (Type of address: Chief Executive Officer)
2006-07-24 2007-08-15 Shares Share type: PAR VALUE, Number of shares: 103090, Par value: 0.01
2006-07-24 2006-07-24 Shares Share type: PAR VALUE, Number of shares: 103090, Par value: 0.01
2006-07-24 2007-08-15 Shares Share type: PAR VALUE, Number of shares: 96910, Par value: 0.01
2006-07-24 2006-07-24 Shares Share type: PAR VALUE, Number of shares: 96910, Par value: 0.01
2004-09-01 2008-06-05 Name TRAVELHOOK, INC.
2004-08-16 2004-09-01 Name THINKDRIVE, INC.
2004-08-11 2006-08-07 Address 216 WEST 102ND STREET, NEW YORK, NY, 10025, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110823000760 2011-08-23 CERTIFICATE OF MERGER 2011-08-23
100823002946 2010-08-23 BIENNIAL STATEMENT 2010-08-01
080808002210 2008-08-08 BIENNIAL STATEMENT 2008-08-01
080605000828 2008-06-05 CERTIFICATE OF AMENDMENT 2008-06-05
070815000382 2007-08-15 CERTIFICATE OF AMENDMENT 2007-08-15
060807003138 2006-08-07 BIENNIAL STATEMENT 2006-08-01
060724000381 2006-07-24 CERTIFICATE OF AMENDMENT 2006-07-24
040901000546 2004-09-01 CERTIFICATE OF AMENDMENT 2004-09-01
040816000648 2004-08-16 CERTIFICATE OF AMENDMENT 2004-08-16
040811000565 2004-08-11 CERTIFICATE OF INCORPORATION 2004-08-11

Date of last update: 18 Jan 2025

Sources: New York Secretary of State