Name: | HAWK ORCHARDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 May 1982 (43 years ago) |
Date of dissolution: | 21 Apr 2022 |
Entity Number: | 772945 |
ZIP code: | 10018 |
County: | Columbia |
Place of Formation: | New York |
Address: | C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018 |
Principal Address: | 1430 BROADWAY, SUITE 1208, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NICK MISCIAGNA | Chief Executive Officer | 86 JARVIS AVE, STATEN ISLAND, NY, United States, 10312 |
Name | Role | Address |
---|---|---|
LEE ADASKO | DOS Process Agent | C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2021-07-07 | 2022-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2016-02-05 | 2022-10-17 | Address | 86 JARVIS AVE, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
2016-02-05 | 2022-10-17 | Address | C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1982-05-28 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-05-28 | 2016-02-05 | Address | 1284 84TH ST., BROOKLYN, NY, 11228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221017002972 | 2022-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-04-21 |
180110006246 | 2018-01-10 | BIENNIAL STATEMENT | 2016-05-01 |
160205002038 | 2016-02-05 | BIENNIAL STATEMENT | 2014-05-01 |
A872710-4 | 1982-05-28 | CERTIFICATE OF INCORPORATION | 1982-05-28 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106893902 | 0213100 | 1990-09-21 | R.D.#4, BOX 237, HUDSON, NY, 12534 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-10-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Nr Exposed | 7 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100142 K01 |
Issuance Date | 1990-10-17 |
Abatement Due Date | 1990-10-26 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State