Name: | HEAD GONE INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Apr 2008 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3661217 |
ZIP code: | 10001 |
County: | Kings |
Place of Formation: | New York |
Address: | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Shares Details
Shares issued 100000
Share Par Value 0.1
Type PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
79SN1 | Active | Non-Manufacturer | 2014-12-05 | 2024-03-06 | No data | No data | |||||||||||||
|
POC | ANDREW SINCLAIR |
Phone | +1 347-631-9566 |
Address | 720 E 98 ST, BROOKLYN, NY, 11236 1308, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C/O NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2008-04-21 | 2008-07-02 | Shares | Share type: PAR VALUE, Number of shares: 500, Par value: 0.1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2156790 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080702000299 | 2008-07-02 | CERTIFICATE OF AMENDMENT | 2008-07-02 |
080421000711 | 2008-04-21 | CERTIFICATE OF INCORPORATION | 2008-04-21 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State