HUSSEY SEATING COMPANY

Name: | HUSSEY SEATING COMPANY |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Aug 1985 (40 years ago) |
Entity Number: | 1019998 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Maine |
Principal Address: | 38 DYER ST EXT., NORTH BERWICK, ME, United States, 03906 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
GARY MERRILL | Chief Executive Officer | 38 DYER ST EXT, NORTH BERWICK, ME, United States, 03906 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-15 | 2023-08-15 | Address | 38 DYER ST EXT, NORTH BERWICK, ME, 03906, USA (Type of address: Chief Executive Officer) |
2019-10-03 | 2023-08-15 | Address | 38 DYER ST EXT, NORTH BERWICK, ME, 03906, USA (Type of address: Chief Executive Officer) |
2019-08-19 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2019-08-19 | 2023-08-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2019-01-28 | 2019-08-19 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230815001521 | 2023-08-15 | BIENNIAL STATEMENT | 2023-08-01 |
210810000070 | 2021-08-10 | BIENNIAL STATEMENT | 2021-08-10 |
191003002102 | 2019-10-03 | BIENNIAL STATEMENT | 2019-08-01 |
190819000765 | 2019-08-19 | CERTIFICATE OF CHANGE | 2019-08-19 |
SR-85406 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State