Search icon

HODGES WARD ELLIOTT, INC.

Company Details

Name: HODGES WARD ELLIOTT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 2008 (17 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3651938
ZIP code: 10005
County: New York
Place of Formation: Georgia
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 3344 PEACHTREE RD, 25TH FL, ATLANTA, GA, United States, 30306

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
WILLIAM HODGES Chief Executive Officer 3344 PEACHTREE RD, 25TH FL, ATLANTA, GA, United States, 30306

History

Start date End date Type Value
2013-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2013-03-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2008-03-31 2013-03-01 Address SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97509 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130301001046 2013-03-01 CERTIFICATE OF CHANGE 2013-03-01
DP-2089438 2011-10-26 ANNULMENT OF AUTHORITY 2011-10-26
100701002601 2010-07-01 BIENNIAL STATEMENT 2010-03-01
080331000952 2008-03-31 APPLICATION OF AUTHORITY 2008-03-31

Date of last update: 03 Feb 2025

Sources: New York Secretary of State