Search icon

HUIT/AMERICA, INC.

Company Details

Name: HUIT/AMERICA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1986 (38 years ago)
Date of dissolution: 21 Mar 2013
Entity Number: 1107545
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 249 E 48TH ST, STE 16-B, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT LE FORESTIER Chief Executive Officer 249 E 48TH ST, STE 16-B, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 249 E 48TH ST, STE 16-B, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1993-04-07 1998-09-08 Address 550 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-04-07 1998-09-08 Address 550 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1993-04-07 1998-09-08 Address 550 WEST 43RD STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1986-08-27 1993-04-07 Address 550 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130321000941 2013-03-21 CERTIFICATE OF DISSOLUTION 2013-03-21
120814002514 2012-08-14 BIENNIAL STATEMENT 2012-08-01
080730003060 2008-07-30 BIENNIAL STATEMENT 2008-08-01
060725002242 2006-07-25 BIENNIAL STATEMENT 2006-08-01
040902002073 2004-09-02 BIENNIAL STATEMENT 2004-08-01
020722002442 2002-07-22 BIENNIAL STATEMENT 2002-08-01
000727002563 2000-07-27 BIENNIAL STATEMENT 2000-08-01
980908002542 1998-09-08 BIENNIAL STATEMENT 1998-08-01
960801002878 1996-08-01 BIENNIAL STATEMENT 1996-08-01
930923002799 1993-09-23 BIENNIAL STATEMENT 1993-08-01

Date of last update: 09 Feb 2025

Sources: New York Secretary of State