Search icon

HUGOOD, LTD.

Company Details

Name: HUGOOD, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jun 1978 (47 years ago)
Entity Number: 497525
ZIP code: 11694
County: Queens
Place of Formation: New York
Address: 260 B 116TH ST, ROCKAWAY PARK, NY, United States, 11694

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS HUGHES Chief Executive Officer 260 B 116TH ST., ROCKAWAY PARK, NY, United States, 11694

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 260 B 116TH ST, ROCKAWAY PARK, NY, United States, 11694

History

Start date End date Type Value
2002-06-03 2010-06-29 Address 264 B 116TH ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-06-27 2010-06-29 Address 264 B 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
2000-06-27 2002-06-03 Address 264 B 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
2000-06-27 2010-06-29 Address 264 B 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1996-06-11 2000-06-27 Address 268 B 116 ST., ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1996-06-11 2000-06-27 Address 236 BEACH 116TH STREET, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)
1993-03-02 1996-06-11 Address 236 B 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Principal Executive Office)
1993-03-02 2000-06-27 Address 236 B 116 ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Chief Executive Officer)
1978-06-28 1996-06-11 Address 236 BEACH 116TH ST, ROCKAWAY PARK, NY, 11694, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160830006066 2016-08-30 BIENNIAL STATEMENT 2016-06-01
140602006125 2014-06-02 BIENNIAL STATEMENT 2014-06-01
20140310016 2014-03-10 ASSUMED NAME LLC INITIAL FILING 2014-03-10
120612006561 2012-06-12 BIENNIAL STATEMENT 2012-06-01
100629002362 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080611002815 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060612002423 2006-06-12 BIENNIAL STATEMENT 2006-06-01
040819002785 2004-08-19 BIENNIAL STATEMENT 2004-06-01
020603002161 2002-06-03 BIENNIAL STATEMENT 2002-06-01
000627002681 2000-06-27 BIENNIAL STATEMENT 2000-06-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State