Name: | JOHN HOY ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541468 |
ZIP code: | 12493 |
County: | Ulster |
Place of Formation: | New York |
Address: | PO BOX 159, 203 BURROUGH DR, WEST PARK, NY, United States, 12493 |
Principal Address: | 166 FIRST ST, PO BOX 237, CONNELLY, NY, United States, 12417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH R PISANI | DOS Process Agent | PO BOX 159, 203 BURROUGH DR, WEST PARK, NY, United States, 12493 |
Name | Role | Address |
---|---|---|
JOHN N HOY,JR | Chief Executive Officer | 166 FIRST ST, PO BOX 237, CONNELLY, NY, United States, 12417 |
Start date | End date | Type | Value |
---|---|---|---|
1979-02-28 | 2013-02-25 | Address | UPO BOX 3243, KINGSTON, NY, 12401, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210402082 | 2021-04-02 | ASSUMED NAME LLC DISCONTINUANCE | 2021-04-02 |
20201027062 | 2020-10-27 | ASSUMED NAME LLC INITIAL FILING | 2020-10-27 |
130225002178 | 2013-02-25 | BIENNIAL STATEMENT | 2013-02-01 |
120806000416 | 2012-08-06 | ANNULMENT OF DISSOLUTION | 2012-08-06 |
DP-2113443 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
A555500-7 | 1979-02-28 | CERTIFICATE OF INCORPORATION | 1979-02-28 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State