Search icon

GEORGE T. HOOKS BROKERAGE, INC.

Company Details

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

Chief Executive Officer

Name Role Address
GEORGE T HOOKS Chief Executive Officer 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1211 ATLANTIC AVENUE, PO BOX 634, BROOKLYN, NY, United States, 11216

History

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)

Filings

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