Name: | HAWK TELECOM CONSULTANTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1984 (40 years ago) |
Date of dissolution: | 16 May 2002 |
Entity Number: | 959990 |
ZIP code: | 11554 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2395 KENMORE ST, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2395 KENMORE ST, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
MATTHEW J COURTNEY | Chief Executive Officer | 2395 KENMORE ST, EAST MEADOW, NY, United States, 11554 |
Start date | End date | Type | Value |
---|---|---|---|
1997-01-14 | 1998-12-09 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office) |
1997-01-14 | 1998-12-09 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer) |
1997-01-14 | 1998-12-09 | Address | 25 SOUTH MALL, PLAINVIEW, NY, 11803, USA (Type of address: Service of Process) |
1995-07-13 | 1997-01-14 | Address | 88 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Chief Executive Officer) |
1995-07-13 | 1997-01-14 | Address | 88 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1995-07-13 | 1997-01-14 | Address | 88 URBAN AVE, WESTBURY, NY, 11590, USA (Type of address: Principal Executive Office) |
1984-12-13 | 1995-07-13 | Address | 433 S. 2ND ST, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020516000311 | 2002-05-16 | CERTIFICATE OF DISSOLUTION | 2002-05-16 |
001129002530 | 2000-11-29 | BIENNIAL STATEMENT | 2000-12-01 |
981209002415 | 1998-12-09 | BIENNIAL STATEMENT | 1998-12-01 |
970114002296 | 1997-01-14 | BIENNIAL STATEMENT | 1996-12-01 |
950713002315 | 1995-07-13 | BIENNIAL STATEMENT | 1993-12-01 |
B171910-3 | 1984-12-13 | CERTIFICATE OF INCORPORATION | 1984-12-13 |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State