-
Home Page
›
-
Counties
›
-
Queens
›
-
11361
›
-
HI DOGGY CORP
Company Details
Name: |
HI DOGGY CORP |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
15 Oct 2012 (13 years ago)
|
Entity Number: |
4308187 |
ZIP code: |
11361
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
36-45 BELL BLVD, BAYSIDE, NY, United States, 11361 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
36-45 BELL BLVD, BAYSIDE, NY, United States, 11361
|
Chief Executive Officer
Name |
Role |
Address |
BYUNG CHUL SEO
|
Chief Executive Officer
|
36-45 BELL BLVD, BAYSIDE, NY, United States, 11361
|
History
Start date |
End date |
Type |
Value |
2012-10-15
|
2019-08-28
|
Address
|
36-41 BELL BLVD., BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
190828002052
|
2019-08-28
|
BIENNIAL STATEMENT
|
2018-10-01
|
190807000001
|
2019-08-07
|
ERRONEOUS ENTRY
|
2019-08-07
|
DP-2224761
|
2016-10-26
|
DISSOLUTION BY PROCLAMATION
|
2016-10-26
|
121015000550
|
2012-10-15
|
CERTIFICATE OF INCORPORATION
|
2012-10-15
|
Fine And Fees
Fee Sequence Id |
Fee type |
Status |
Date |
Amount |
Description |
2376972
|
CL VIO
|
INVOICED
|
2016-07-01
|
175
|
CL - Consumer Law Violation
|
2275121
|
CL VIO
|
CREDITED
|
2016-02-10
|
175
|
CL - Consumer Law Violation
|
203973
|
OL VIO
|
INVOICED
|
2013-05-16
|
375
|
OL - Other Violation
|
Issued Charges
Date |
Outcome |
Charge |
Charge count |
Counts sellted |
Counts guilty |
Counts not guilty |
2016-01-29
|
Pleaded
|
PRICE LIST STATES MINIMUM CHARGE FOR SERVICES BUT DOES NOT STATE THE CONDITIONS OR VARIATIONS THAT ALTER THE MINIMUM PRICE AND THE RANGE OF ADDITIONAL CHARGES
|
1
|
1
|
No data
|
No data
|
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State