C.T. HOGAN & COMPANY, INC.
Headquarter
Name: | C.T. HOGAN & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Oct 1942 (83 years ago) |
Date of dissolution: | 31 Dec 1990 |
Entity Number: | 54119 |
ZIP code: | 10509 |
County: | Putnam |
Place of Formation: | New York |
Address: | PO BOX 73, BREWSTER, NY, United States, 10509 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
C.T. HOGAN & COMPANY, INC. | DOS Process Agent | PO BOX 73, BREWSTER, NY, United States, 10509 |
Start date | End date | Type | Value |
---|---|---|---|
1969-09-26 | 1986-02-03 | Address | 183 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1963-01-23 | 1969-09-26 | Address | 429 E. 53RD ST., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1942-10-07 | 1948-04-22 | Shares | Share type: CAP, Number of shares: 0, Par value: 20000 |
1942-10-07 | 1963-01-23 | Address | 383 MADISON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
901228000033 | 1990-12-28 | CERTIFICATE OF MERGER | 1990-12-31 |
B317668-3 | 1986-02-03 | CERTIFICATE OF AMENDMENT | 1986-02-03 |
Z003447-2 | 1979-04-17 | ASSUMED NAME CORP INITIAL FILING | 1979-04-17 |
784576-4 | 1969-09-26 | CERTIFICATE OF AMENDMENT | 1969-09-26 |
604408-4 | 1967-02-20 | CERTIFICATE OF AMENDMENT | 1967-02-20 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State