Name: | HGDG, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 2006 (19 years ago) |
Date of dissolution: | 15 Jan 2025 |
Entity Number: | 3358790 |
ZIP code: | 07605 |
County: | Bronx |
Place of Formation: | New York |
Address: | 158 GRAND AVENUE, LEONIA, NJ, United States, 07605 |
Principal Address: | 149 GRILL, 355 E 149TH STREET, BRONX, NY, United States, 10455 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HGDG, INC. | DOS Process Agent | 158 GRAND AVENUE, LEONIA, NJ, United States, 07605 |
Name | Role | Address |
---|---|---|
GOU KIM | Chief Executive Officer | 355 EAST 149TH STREET, BRONX, NY, United States, 10455 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-22 | 2025-01-22 | Address | 355 EAST 149TH STREET, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2025-01-22 | 2025-01-22 | Address | 355 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
2021-08-10 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-05-07 | 2025-01-22 | Address | 158 GRAND AVE, LEONIA, NJ, 07605, 2048, USA (Type of address: Service of Process) |
2008-05-13 | 2025-01-22 | Address | 355 EAST 149TH ST, BRONX, NY, 10455, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250122000131 | 2025-01-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-01-15 |
220722000776 | 2022-07-22 | BIENNIAL STATEMENT | 2022-05-01 |
200506060830 | 2020-05-06 | BIENNIAL STATEMENT | 2020-05-01 |
180507007004 | 2018-05-07 | BIENNIAL STATEMENT | 2018-05-01 |
160513007287 | 2016-05-13 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State