HOOKLOGIC, INC.

Name: | HOOKLOGIC, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Aug 2011 (14 years ago) |
Date of dissolution: | 04 Apr 2017 |
Entity Number: | 4134596 |
ZIP code: | 10013 |
County: | New York |
Place of Formation: | Delaware |
Address: | 99 HUDSON STREET`, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Principal Address: | 99 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
HOOKLOGIC, INC. | DOS Process Agent | 99 HUDSON STREET`, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JONATHAN OPDYKE | Chief Executive Officer | 99 HUDSON STREET, 9TH FLOOR, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
2013-08-30 | 2016-12-21 | Address | 455 BROADWAY, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2013-08-30 | 2016-12-21 | Address | 455 BROADWAY, 4TH FL, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
2011-08-24 | 2016-12-21 | Address | 455 BROADWAY, 4TH FLOOR, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
170404000598 | 2017-04-04 | CERTIFICATE OF TERMINATION | 2017-04-04 |
161221006233 | 2016-12-21 | BIENNIAL STATEMENT | 2015-08-01 |
130830006082 | 2013-08-30 | BIENNIAL STATEMENT | 2013-08-01 |
110824000881 | 2011-08-24 | APPLICATION OF AUTHORITY | 2011-08-24 |
This company hasn't received any reviews.
Date of last update: 26 Mar 2025
Sources: New York Secretary of State