Name: | THE HEWITT BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1918 (107 years ago) |
Date of dissolution: | 08 May 2018 |
Entity Number: | 13587 |
ZIP code: | 13092 |
County: | Cayuga |
Place of Formation: | New York |
Address: | P.O. BOX 147, LOCKE, NY, United States, 13092 |
Principal Address: | 12192 WATER ST, LOCKE, NY, United States, 13092 |
Shares Details
Shares issued 0
Share Par Value 105000
Type CAP
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 147, LOCKE, NY, United States, 13092 |
Name | Role | Address |
---|---|---|
SANDRA L RIPIC | Chief Executive Officer | PO BOX 147, LOCKE, NY, United States, 13092 |
Start date | End date | Type | Value |
---|---|---|---|
1921-09-20 | 1921-10-18 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1918-05-08 | 1921-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 40000 |
1918-05-08 | 2005-12-13 | Address | 1261 BROADWAY, MANHATTAN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180508000182 | 2018-05-08 | CERTIFICATE OF DISSOLUTION | 2018-05-08 |
170518006019 | 2017-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
131211002128 | 2013-12-11 | BIENNIAL STATEMENT | 2012-05-01 |
051213000168 | 2005-12-13 | CERTIFICATE OF CHANGE | 2005-12-13 |
C188192-2 | 1992-05-07 | ASSUMED NAME CORP INITIAL FILING | 1992-05-07 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State