Search icon

HONG HOP CO. INC.

Company Details

Name: HONG HOP CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1931 (93 years ago)
Date of dissolution: 02 Aug 2018
Entity Number: 41778
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 10 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 15000

Type CAP

Chief Executive Officer

Name Role Address
SAMSON LUM Chief Executive Officer 10 BOWERY, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Service of Process)
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Principal Executive Office)
2006-01-19 2009-12-14 Address 10 BOWERY, NEW YORK, NY, 10013, 5101, USA (Type of address: Chief Executive Officer)
2003-12-09 2006-01-19 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2000-02-17 2003-12-09 Address 10 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180802000018 2018-08-02 CERTIFICATE OF DISSOLUTION 2018-08-02
161209006419 2016-12-09 BIENNIAL STATEMENT 2015-12-01
131231002144 2013-12-31 BIENNIAL STATEMENT 2013-12-01
130104000628 2013-01-04 CERTIFICATE OF AMENDMENT 2013-01-04
111228002532 2011-12-28 BIENNIAL STATEMENT 2011-12-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-24
Type:
Planned
Address:
10 BOWERY STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1979-04-11
Type:
FollowUp
Address:
10 BOWERY, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-14
Type:
Planned
Address:
10 BOWERY, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1976-01-03
Type:
FollowUp
Address:
10 BOWERY, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-08-26
Type:
Planned
Address:
10 BOWERY, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2012-08-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
HUANG,
Party Role:
Plaintiff
Party Name:
HONG HOP CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State