HUBRIS CORP.

Name: | HUBRIS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 06 Jun 1989 (36 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1358558 |
ZIP code: | 11747 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM J. HOLTZ | Chief Executive Officer | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 445 BROAD HOLLOW ROAD, MELVILLE, NY, United States, 11747 |
Start date | End date | Type | Value |
---|---|---|---|
1989-06-30 | 1992-12-09 | Name | PRAGER SEARCH ASSOCIATES, LTD. |
1989-06-06 | 1989-06-30 | Name | PRAGER SEARCH ASSOCIATES, INC. |
1989-06-06 | 1993-01-27 | Address | 445 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1488549 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
000045000902 | 1993-09-02 | BIENNIAL STATEMENT | 1993-06-01 |
930127003010 | 1993-01-27 | BIENNIAL STATEMENT | 1992-06-01 |
921209000074 | 1992-12-09 | CERTIFICATE OF AMENDMENT | 1992-12-09 |
C028827-3 | 1989-06-30 | CERTIFICATE OF AMENDMENT | 1989-06-30 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State