HUFF-K CO.

Name: | HUFF-K CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1986 (39 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 1105179 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | HUFFMAN KOOS INC. |
Fictitious Name: | HUFF-K CO. |
Principal Address: | 2501 OREGON PIKE, LANCASTER, PA, United States, 17601 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JOE REDDINGTON | Chief Executive Officer | 2501 OREGON PIKE, LANCASTER, PA, United States, 17601 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-14 | 2001-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2000-02-14 | 2001-02-13 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1996-08-19 | 2002-09-09 | Address | 4750 KEARNY MESA RD, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer) |
1993-08-27 | 1996-08-19 | Address | 919 NORTH MICHIGAN AVENUE, CHICAGO, IL, 60611, USA (Type of address: Chief Executive Officer) |
1993-05-12 | 1993-08-27 | Address | 1615 WEST CHICAGO AVENUE, CHICAGO, IL, 60622, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2138332 | 2012-04-25 | ANNULMENT OF AUTHORITY | 2012-04-25 |
040930002050 | 2004-09-30 | BIENNIAL STATEMENT | 2004-08-01 |
020909002615 | 2002-09-09 | BIENNIAL STATEMENT | 2002-08-01 |
010213000205 | 2001-02-13 | CERTIFICATE OF CHANGE | 2001-02-13 |
000810002569 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State