Name: | HUNTSWORTH GROUP INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Sep 1985 (40 years ago) |
Date of dissolution: | 03 Mar 2011 |
Entity Number: | 1024925 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | ONE SOUTH BROAD STREET, PHILADELPHIA, PA, United States, 19107 |
Address: | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
DAVIS & GILBERT LLP | DOS Process Agent | 1740 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SALLY WITHEY | Chief Executive Officer | ONE SOUTH BROAD STREET, PHILADELPHIA, PA, United States, 19107 |
Start date | End date | Type | Value |
---|---|---|---|
2002-02-12 | 2005-11-16 | Name | INCEPTA GROUP INC. |
1999-09-20 | 2010-04-26 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-10-16 | 2010-04-26 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-10-16 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1997-10-16 | 2010-04-26 | Address | 850 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1985-09-13 | 1997-10-16 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1985-09-13 | 2002-02-12 | Name | DEWE ROGERSON U.S.A., INC. |
1985-09-13 | 1999-09-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110303000499 | 2011-03-03 | CERTIFICATE OF TERMINATION | 2011-03-03 |
100426002307 | 2010-04-26 | BIENNIAL STATEMENT | 2009-09-01 |
051116000802 | 2005-11-16 | CERTIFICATE OF AMENDMENT | 2005-11-16 |
020212000802 | 2002-02-12 | CERTIFICATE OF AMENDMENT | 2002-02-12 |
990920001232 | 1999-09-20 | CERTIFICATE OF CHANGE | 1999-09-20 |
971016002649 | 1997-10-16 | BIENNIAL STATEMENT | 1997-09-01 |
B266655-4 | 1985-09-13 | APPLICATION OF AUTHORITY | 1985-09-13 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State