Name: | HOQUE OWNERS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Sep 2004 (20 years ago) |
Date of dissolution: | 23 Apr 2009 |
Entity Number: | 3102693 |
ZIP code: | 10038 |
County: | Queens |
Place of Formation: | New York |
Address: | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Contact Details
Phone +1 718-267-8703
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A., P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1184258-DCA | Inactive | Business | 2004-11-05 | 2005-12-31 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090423000922 | 2009-04-23 | CERTIFICATE OF DISSOLUTION | 2009-04-23 |
040916000142 | 2004-09-16 | CERTIFICATE OF INCORPORATION | 2004-09-16 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
634365 | LICENSE | INVOICED | 2004-11-10 | 255 | Laundry License Fee |
35879 | PL VIO | INVOICED | 2004-11-05 | 60 | PL - Padlock Violation |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State