Name: | GEORGE T. HOOKS BROKERAGE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1981 (43 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 729346 |
ZIP code: | 11216 |
County: | Kings |
Place of Formation: | New York |
Address: | 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 30
Share Par Value 1000
Type PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE T HOOKS | Chief Executive Officer | 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
2007-10-24 | 2009-10-15 | Address | 1211 AT;AMTOC AVE BLVD, PO BOX 634, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
2007-10-24 | 2009-10-15 | Address | 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2003-09-29 | 2009-10-15 | Address | 153-12 132ND AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
2003-09-29 | 2007-10-24 | Address | PO BOX 634, 472 MARCUS GARVEY BLVD, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
2003-09-29 | 2007-10-24 | Address | 472 MARCUS GARVEY BLVD, PO BOX 634, JAMAICA, NY, 11216, USA (Type of address: Principal Executive Office) |
2001-10-15 | 2003-09-29 | Address | 472 MARCUS GARVEY BLVD., PO BOX 634, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1992-11-23 | 2003-09-29 | Address | 153-12 132 AVE, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer) |
1992-11-23 | 2003-09-29 | Address | 1425 FULTON STREET, PO BOX 634, BROOKLYN, NY, 11216, USA (Type of address: Principal Executive Office) |
1992-11-23 | 2001-10-15 | Address | 1425 FULTON STREET, PO BOX 634, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
1981-10-21 | 1992-11-23 | Address | 1425 FULTON ST., BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1797417 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
091015002558 | 2009-10-15 | BIENNIAL STATEMENT | 2009-10-01 |
071024002395 | 2007-10-24 | BIENNIAL STATEMENT | 2007-10-01 |
051123002360 | 2005-11-23 | BIENNIAL STATEMENT | 2005-10-01 |
030929002132 | 2003-09-29 | BIENNIAL STATEMENT | 2003-10-01 |
011015002251 | 2001-10-15 | BIENNIAL STATEMENT | 2001-10-01 |
991201002371 | 1999-12-01 | BIENNIAL STATEMENT | 1999-10-01 |
931015002116 | 1993-10-15 | BIENNIAL STATEMENT | 1993-10-01 |
921123002143 | 1992-11-23 | BIENNIAL STATEMENT | 1992-10-01 |
A807539-2 | 1981-10-21 | CERTIFICATE OF INCORPORATION | 1981-10-21 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State