Name: | HOOK LEASING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1978 (47 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 488007 |
ZIP code: | 11721 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 78 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOOK LEASING CORP. | DOS Process Agent | 78 WASHINGTON DRIVE, CENTERPORT, NY, United States, 11721 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190501074 | 2019-05-01 | ASSUMED NAME CORP INITIAL FILING | 2019-05-01 |
DP-799710 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
A485324-3 | 1978-05-10 | CERTIFICATE OF INCORPORATION | 1978-05-10 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17540261 | 0214700 | 1986-03-07 | ROSLYN PUMP STATIO - SKILLMAN ST., ROSLYN, NY, 11576 | |||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260601 B04 |
Issuance Date | 1986-04-08 |
Abatement Due Date | 1986-04-14 |
Nr Instances | 3 |
Nr Exposed | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State