Search icon

HUGHES & KETTNER, INCORPORATED

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HELGA KELM & CO. DOS Process Agent 515 MADISON AVENUE, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
HANS STAMER Chief Executive Officer C/O HUGHES & KETTNER VERTRIEB, MAGDEBURGER STR. 8, D-6990 ST. WENDEL, Germany

Links between entities

Type:
Headquarter of
Company Number:
CORP_58060143
State:
ILLINOIS

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State