HUGHES & KETTNER, INCORPORATED
Headquarter
Name: | HUGHES & KETTNER, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Apr 1989 (36 years ago) |
Date of dissolution: | 07 Sep 2010 |
Entity Number: | 1347612 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HELGA KELM & CO. | DOS Process Agent | 515 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HANS STAMER | Chief Executive Officer | C/O HUGHES & KETTNER VERTRIEB, MAGDEBURGER STR. 8, D-6990 ST. WENDEL, Germany |
Start date | End date | Type | Value |
---|---|---|---|
1993-07-09 | 1997-04-10 | Address | 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1993-07-09 | 1997-04-10 | Address | 515 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1992-10-29 | 1993-07-09 | Address | MAGDEBURGER STRASSE 6, 6690 ST., WENDEL, GERMANY, GA, 00000, USA (Type of address: Chief Executive Officer) |
1992-10-29 | 1993-07-09 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1992-10-29 | 1993-07-09 | Address | 515 MADISON AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100907000377 | 2010-09-07 | CERTIFICATE OF DISSOLUTION | 2010-09-07 |
050607002276 | 2005-06-07 | BIENNIAL STATEMENT | 2005-04-01 |
030423002232 | 2003-04-23 | BIENNIAL STATEMENT | 2003-04-01 |
010424002552 | 2001-04-24 | BIENNIAL STATEMENT | 2001-04-01 |
990414002227 | 1999-04-14 | BIENNIAL STATEMENT | 1999-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State