Search icon

HOOK, LINE AND SINKER PUB, INC.

Company Details

Name: HOOK, LINE AND SINKER PUB, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Sep 1975 (50 years ago)
Date of dissolution: 15 May 2014
Entity Number: 379635
ZIP code: 13502
County: Oneida
Place of Formation: New York
Principal Address: 114 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413
Address: C/O COHEN & COHEN, 258 GENESEE STREET, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O COHEN & COHEN, 258 GENESEE STREET, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
RICHARD ZDYB Chief Executive Officer 114 GILBERT ROAD, NEW HARTFORD, NY, United States, 13413

History

Start date End date Type Value
2001-08-27 2007-09-20 Address C/O COHEN & COHEN, 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
2001-08-27 2007-09-20 Address 114 GILBERT RD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1997-09-16 2001-08-27 Address 258 GENESEE ST, UTICA, NY, 13502, USA (Type of address: Service of Process)
1993-06-03 2001-08-27 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
1993-06-03 2007-09-20 Address 114 GILBERT ROAD, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20171113218 2017-11-13 ASSUMED NAME LLC INITIAL FILING 2017-11-13
140515000119 2014-05-15 CERTIFICATE OF DISSOLUTION 2014-05-15
090826003073 2009-08-26 BIENNIAL STATEMENT 2009-09-01
070920002445 2007-09-20 BIENNIAL STATEMENT 2007-09-01
051102002644 2005-11-02 BIENNIAL STATEMENT 2005-09-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State