Search icon

HUNTSWORTH GROUP INC.

Company Details

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

DOS Process Agent

Name Role Address
DAVIS & GILBERT LLP DOS Process Agent 1740 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SALLY WITHEY Chief Executive Officer ONE SOUTH BROAD STREET, PHILADELPHIA, PA, United States, 19107

History

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)

Filings

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