Search icon

WO HOP CITY, INC.

Company Details

Name: WO HOP CITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 2011 (14 years ago)
Date of dissolution: 25 May 2021
Entity Number: 4089270
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 15 MOTT STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WO HOP CITY, INC. DOS Process Agent 15 MOTT STREET, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
ANTHONEY FUNG Chief Executive Officer 15 MOTT STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2013-06-04 2019-05-06 Address 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2013-06-04 2019-05-06 Address 17 MOTT STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2013-06-04 2019-05-06 Address 17 MOTT STREET, SUITE 1R, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2011-05-03 2013-06-04 Address 17 MOTT STREET, SUITE IR, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210525000311 2021-05-25 CERTIFICATE OF DISSOLUTION 2021-05-25
190506061440 2019-05-06 BIENNIAL STATEMENT 2019-05-01
150804006932 2015-08-04 BIENNIAL STATEMENT 2015-05-01
130604002203 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110503000845 2011-05-03 CERTIFICATE OF INCORPORATION 2011-05-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1701639 Americans with Disabilities Act - Other 2017-03-04 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-03-04
Termination Date 2018-03-19
Date Issue Joined 2017-07-14
Pretrial Conference Date 2017-09-05
Section 1331
Status Terminated

Parties

Name HURLEY
Role Plaintiff
Name WO HOP CITY, INC.
Role Defendant
1809634 Copyright 2018-10-19 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-10-19
Termination Date 2022-01-19
Date Issue Joined 2020-02-13
Pretrial Conference Date 2019-07-23
Section 0101
Status Terminated

Parties

Name SHEPARD,
Role Plaintiff
Name WO HOP CITY, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State