Name: | HOOVER UNIVERSAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1985 (40 years ago) |
Date of dissolution: | 18 Jun 2019 |
Entity Number: | 996450 |
ZIP code: | 53209 |
County: | New York |
Place of Formation: | Michigan |
Address: | 5757 N. GREEN BAY AVE, MILWAUKEE, WI, United States, 53209 |
Principal Address: | 49200 HALYARD DRIVE, PLYMOUTH, MI, United States, 48170 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5757 N. GREEN BAY AVE, MILWAUKEE, WI, United States, 53209 |
Name | Role | Address |
---|---|---|
JEROME D OKARMA | Chief Executive Officer | 5757 N GREEN BAY AVE, MILWAUKEE, WI, United States, 53209 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2019-06-18 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2007-06-27 | 2009-06-03 | Address | 49200 HALYARD DRIVE, PLYMOUTH, MI, 48170, USA (Type of address: Chief Executive Officer) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-25 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190618000654 | 2019-06-18 | SURRENDER OF AUTHORITY | 2019-06-18 |
SR-13788 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13787 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130521006077 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110608002116 | 2011-06-08 | BIENNIAL STATEMENT | 2011-05-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State