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
Name | Role | Address |
---|---|---|
WO HOP CITY, INC. | DOS Process Agent | 15 MOTT STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
ANTHONEY FUNG | Chief Executive Officer | 15 MOTT STREET, NEW YORK, NY, United States, 10013 |
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) |
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 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1701639 | Americans with Disabilities Act - Other | 2017-03-04 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HURLEY |
Role | Plaintiff |
Name | WO HOP CITY, INC. |
Role | Defendant |
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