Search icon

HUNTER & YORKER CORP.

Company Details

Name: HUNTER & YORKER CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 2005 (20 years ago)
Date of dissolution: 16 Jun 2014
Entity Number: 3145017
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 96-10 CORONA AVE, CORONA, NY, United States, 11368

Contact Details

Phone +1 718-271-9707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GIL YEE Chief Executive Officer 147-20 CHERRY AVE, FLUSHING, NY, United States, 11355

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 96-10 CORONA AVE, CORONA, NY, United States, 11368

Licenses

Number Status Type Date End date
1198050-DCA Inactive Business 2005-05-23 2014-12-31

History

Start date End date Type Value
2005-01-04 2007-02-06 Address 147-20 CHERRY AVE, FLUSHING, NY, 11355, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140616000372 2014-06-16 CERTIFICATE OF DISSOLUTION 2014-06-16
070206002781 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050104000114 2005-01-04 CERTIFICATE OF INCORPORATION 2005-01-04

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1562529 LL VIO INVOICED 2014-01-16 500 LL - License Violation
1562530 TS VIO INVOICED 2014-01-16 1000 TS - State Fines (Tobacco)
1499139 TS VIO INVOICED 2013-11-06 1125 TS - State Fines (Tobacco)
1499103 SS VIO INVOICED 2013-11-06 50 SS - State Surcharge (Tobacco)
1465293 TP VIO CREDITED 2013-10-17 1000 TP - Tobacco Fine Violation
1463171 TP VIO CREDITED 2013-10-15 500 TP - Tobacco Fine Violation
216865 SS VIO CREDITED 2013-10-10 50 SS - State Surcharge (Tobacco)
216864 TS VIO CREDITED 2013-10-10 600 TS - State Fines (Tobacco)
219752 SS VIO INVOICED 2013-08-27 50 SS - State Surcharge (Tobacco)
219753 TS VIO CREDITED 2013-08-27 450 TS - State Fines (Tobacco)

Date of last update: 29 Mar 2025

Sources: New York Secretary of State