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
Name | Role | Address |
---|---|---|
SAMSON LUM | Chief Executive Officer | 10 BOWERY, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 BOWERY, NEW YORK, NY, United States, 10013 |
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) |
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 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State