Name: | MIKE'S HOP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Aug 2008 (17 years ago) |
Entity Number: | 3710028 |
ZIP code: | 11581 |
County: | Kings |
Place of Formation: | New York |
Address: | FIVE CHERRY GROVE COURT, VALLEY STREAM, NY, United States, 11581 |
Principal Address: | 5 CHERRY GROVE CT, VALLEY STREAM, NY, United States, 11581 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FIVE CHERRY GROVE COURT, VALLEY STREAM, NY, United States, 11581 |
Name | Role | Address |
---|---|---|
DE JESUS BERHARDO | Chief Executive Officer | 5 CHERRY GROVE CT, VALLEY STREAM, NY, United States, 11581 |
Number | Type | Date | Last renew date | End date | Address | Description |
---|---|---|---|---|---|---|
0524-25-02345 | Alcohol sale | 2025-02-06 | 2025-02-06 | 2025-08-05 | 11000 Flatlands Ave, Brooklyn, New York, 11207 | Temporary retail |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
141114000446 | 2014-11-14 | ANNULMENT OF DISSOLUTION | 2014-11-14 |
DP-2067995 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100820002222 | 2010-08-20 | BIENNIAL STATEMENT | 2010-08-01 |
080818000352 | 2008-08-18 | CERTIFICATE OF INCORPORATION | 2008-08-18 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2207600 | Civil Rights Employment | 2022-12-14 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GIL |
Role | Plaintiff |
Name | MIKE'S HOP, INC. |
Role | Defendant |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State