D. J. HUNT INC.

Name: | D. J. HUNT INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Nov 1987 (38 years ago) |
Date of dissolution: | 12 Aug 1996 |
Entity Number: | 1217642 |
ZIP code: | 43432 |
County: | Queens |
Place of Formation: | New York |
Address: | 16090 WEST TOUSSAINT, GRAYTOWN, OH, United States, 43432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 16090 WEST TOUSSAINT, GRAYTOWN, OH, United States, 43432 |
Name | Role | Address |
---|---|---|
D J GACKSTETTER | Chief Executive Officer | 16090 WEST TOUSSAINT, GRAYTOWN, OH, United States, 43432 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-16 | 1994-03-21 | Address | 4310 49ST 6E, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1994-03-21 | Address | 4310 49 ST APT 6E, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1994-03-21 | Address | 4310 49 ST APT 6E, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process) |
1987-11-16 | 1993-02-16 | Address | 4310 49TH ST., APT. 6-E, SUNNYSIDE, NY, 11104, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
960812000162 | 1996-08-12 | CERTIFICATE OF DISSOLUTION | 1996-08-12 |
940321003025 | 1994-03-21 | BIENNIAL STATEMENT | 1993-11-01 |
930216002675 | 1993-02-16 | BIENNIAL STATEMENT | 1992-11-01 |
B567244-4 | 1987-11-16 | CERTIFICATE OF INCORPORATION | 1987-11-16 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State