HURBSON OFFICE EQUIPMENT CO. INC.

Name: | HURBSON OFFICE EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1958 (67 years ago) |
Date of dissolution: | 27 Jan 2014 |
Entity Number: | 114881 |
ZIP code: | 13206 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 6017 TARBELL RD, SYRACSUE, NY, United States, 13206 |
Principal Address: | 6017 TARBELL RD, SYRACUSE, NY, United States, 13206 |
Shares Details
Shares issued 1200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN GREESON | Chief Executive Officer | 6017 TARBELL RD, SYRACUSE, NY, United States, 13206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6017 TARBELL RD, SYRACSUE, NY, United States, 13206 |
Start date | End date | Type | Value |
---|---|---|---|
1994-01-07 | 2002-11-22 | Address | 215-217 WEST FAYETTE STREET, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
1993-02-10 | 2002-11-22 | Address | 215-217 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
1993-02-10 | 2002-11-22 | Address | 215-217 WEST FAYETTE ST, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
1958-12-01 | 1987-12-02 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1958-12-01 | 1994-01-07 | Address | 215-217 WEST FAYETTE ST., SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140127000348 | 2014-01-27 | CERTIFICATE OF DISSOLUTION | 2014-01-27 |
110125002304 | 2011-01-25 | BIENNIAL STATEMENT | 2010-12-01 |
061220002846 | 2006-12-20 | BIENNIAL STATEMENT | 2006-12-01 |
050127002463 | 2005-01-27 | BIENNIAL STATEMENT | 2004-12-01 |
021122002327 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State