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
Name | Role | Address |
---|---|---|
THOMAS HUGHES | Chief Executive Officer | 260 B 116TH ST., ROCKAWAY PARK, NY, United States, 11694 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 260 B 116TH ST, ROCKAWAY PARK, NY, United States, 11694 |
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) |
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