H.O.S. INC.

Name: | H.O.S. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Aug 2016 (9 years ago) |
Date of dissolution: | 19 Nov 2024 |
Entity Number: | 4992954 |
ZIP code: | 11222 |
County: | Kings |
Place of Formation: | New York |
Address: | 94 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Principal Address: | 94 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H.O.S. INC. | DOS Process Agent | 94 BEADEL STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
WAI TIN HO | Chief Executive Officer | 94 BEADEL ST, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-22 | 2024-11-19 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-07-22 | 2024-12-06 | Address | 94 BEADEL ST, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer) |
2024-07-22 | 2024-12-06 | Address | 94 BEADEL STREET, BROOKLYN, NY, 11222, USA (Type of address: Service of Process) |
2021-11-08 | 2024-07-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-08-12 | 2021-11-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241206003049 | 2024-11-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-11-19 |
240722001005 | 2024-07-22 | BIENNIAL STATEMENT | 2024-07-22 |
160812010322 | 2016-08-12 | CERTIFICATE OF INCORPORATION | 2016-08-12 |
This company hasn't received any reviews.
Date of last update: 24 Mar 2025
Sources: New York Secretary of State