Search icon

HOOKER & HOLCOMBE, INC.

Branch

Company Details

Name: HOOKER & HOLCOMBE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 2017 (8 years ago)
Date of dissolution: 02 Jun 2023
Branch of: HOOKER & HOLCOMBE, INC., Connecticut (Company Number 0022534)
Entity Number: 5185768
ZIP code: 06107
County: Nassau
Place of Formation: Connecticut
Address: 65 LASALLE ROAD, WEST HARTFORD, CT, United States, 06107

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 LASALLE ROAD, WEST HARTFORD, CT, United States, 06107

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2017-08-14 2023-06-05 Address 65 LASALLE ROAD, WEST HARTFORD, CT, 06107, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605001270 2023-06-02 CERTIFICATE OF TERMINATION 2023-06-02
170814000482 2017-08-14 APPLICATION OF AUTHORITY 2017-08-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2101299 Employee Retirement Income Security Act (ERISA) 2021-12-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2021-12-21
Termination Date 2024-03-14
Section 1132
Status Terminated

Parties

Name KOWAL,
Role Plaintiff
Name HOOKER & HOLCOMBE, INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State