Search icon

SOPHISTICATED HICKS HOUSING CORP.

Company Details

Name: SOPHISTICATED HICKS HOUSING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Apr 1985 (40 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 988956
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 178 HICKS ST, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 178 HICKS ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
PAUL GERMAIN Chief Executive Officer 178 HICKS ST, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2005-05-17 2007-05-04 Address 178 HICKS ST, #1, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1997-05-22 2005-05-17 Address 178 HICKS ST, APT #2, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1993-09-27 1997-05-22 Address 178 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
1992-11-25 1997-05-22 Address 600 W SANTA ANA BLVD, SANTA ANA, CA, 92701, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-05-22 Address 178 HICKS STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2013004 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
070504002739 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050517002215 2005-05-17 BIENNIAL STATEMENT 2005-04-01
030414002336 2003-04-14 BIENNIAL STATEMENT 2003-04-01
010912002411 2001-09-12 BIENNIAL STATEMENT 2001-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State