J.K. HOGAN INC.
Headquarter
Name: | J.K. HOGAN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Jun 1981 (44 years ago) |
Date of dissolution: | 29 Nov 2018 |
Entity Number: | 706190 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Principal Address: | 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
Address: | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
J.K. HOGAN INC. | DOS Process Agent | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
J KEVIN HOGAN | Chief Executive Officer | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
Start date | End date | Type | Value |
---|---|---|---|
2007-06-26 | 2013-06-27 | Address | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2005-09-01 | 2007-06-26 | Address | PO BOX 189, 130 GENESEE ST STE 200, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
2005-09-01 | 2007-06-26 | Address | 130 GENESEE ST STE 200, PO BOX 189, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
2005-09-01 | 2007-06-26 | Address | 130 GENESEE ST STE 200, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1993-02-03 | 2005-09-01 | Address | PO BOX 189, COUNTY HOUSE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181129000041 | 2018-11-29 | CERTIFICATE OF DISSOLUTION | 2018-11-29 |
150605006082 | 2015-06-05 | BIENNIAL STATEMENT | 2015-06-01 |
130627006204 | 2013-06-27 | BIENNIAL STATEMENT | 2013-06-01 |
110621002507 | 2011-06-21 | BIENNIAL STATEMENT | 2011-06-01 |
090624002440 | 2009-06-24 | BIENNIAL STATEMENT | 2009-06-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State