Search icon

HOPTOL, INC.

Company Details

Name: HOPTOL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 1971 (54 years ago)
Date of dissolution: 15 Jun 2009
Entity Number: 315632
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
VINCENT SICA Chief Executive Officer 321 BAY SHORE ROAD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1971-10-05 1993-03-30 Address 321 BAY SHORE RD., DEER PARK, NY, 11729, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090615000549 2009-06-15 CERTIFICATE OF DISSOLUTION 2009-06-15
080317000753 2008-03-17 CERTIFICATE OF AMENDMENT 2008-03-17
071011002867 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051121002870 2005-11-21 BIENNIAL STATEMENT 2005-10-01
031009002569 2003-10-09 BIENNIAL STATEMENT 2003-10-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State