Name: | R.O. HULL & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 May 1960 (65 years ago) |
Entity Number: | 128610 |
ZIP code: | 10005 |
County: | Niagara |
Place of Formation: | Ohio |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1974-03-19 | 2019-01-28 | Address | 277 ARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1974-03-19 | 2019-01-28 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1960-05-05 | 1974-03-19 | Address | 1326 GREENBRIAR ST., NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-1710 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-1711 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
B603115-1 | 1988-02-17 | ASSUMED NAME CORP AMENDMENT | 1988-02-17 |
B533967-2 | 1987-08-17 | ASSUMED NAME CORP INITIAL FILING | 1987-08-17 |
A142533-2 | 1974-03-19 | CERTIFICATE OF AMENDMENT | 1974-03-19 |
214089 | 1960-05-05 | APPLICATION OF AUTHORITY | 1960-05-05 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State