Name: | HOOKER ENERGY CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1976 (49 years ago) |
Date of dissolution: | 03 Dec 2008 |
Entity Number: | 415160 |
ZIP code: | 10011 |
County: | Niagara |
Place of Formation: | New York |
Principal Address: | 5005 LBJ FREEWAY, DALLAS, TX, United States, 75244 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
B. CHUCK ANDERSON | Chief Executive Officer | 5005 LBJ FREEWAY, DALLAS, TX, United States, 75244 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-05 | 2006-12-04 | Address | 5005 LBJ FREEWAY, DALLAS, TX, 75244, USA (Type of address: Chief Executive Officer) |
2002-11-18 | 2005-01-05 | Address | 5005 LBJ FREEWAY, DALLAS, TX, 75244, 6119, USA (Type of address: Chief Executive Officer) |
1997-04-07 | 2001-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
1997-04-07 | 2001-07-30 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
1996-12-09 | 2002-11-18 | Address | 5005 LBJ FREEWAY, DALLAS, TX, 75244, 6119, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180723057 | 2018-07-23 | ASSUMED NAME LLC INITIAL FILING | 2018-07-23 |
081203000686 | 2008-12-03 | CERTIFICATE OF DISSOLUTION | 2008-12-03 |
081121003300 | 2008-11-21 | BIENNIAL STATEMENT | 2008-11-01 |
061204002634 | 2006-12-04 | BIENNIAL STATEMENT | 2006-11-01 |
050105002254 | 2005-01-05 | BIENNIAL STATEMENT | 2004-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State