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 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
WILLIAM HODGES | Chief Executive Officer | 3344 PEACHTREE RD, 25TH FL, ATLANTA, GA, United States, 30306 |
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) |
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