Name: | J. HUNT & FULTZ, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1989 (35 years ago) |
Date of dissolution: | 27 Jun 2001 |
Entity Number: | 1385682 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Principal Address: | 307 5TH AVENUE #7, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH I HUNT | Chief Executive Officer | 111 4TH AVENUE #12N, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 307 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1989-09-19 | 1993-06-29 | Address | SANDRA L. FELGOISE, ESQ., 30 ROCKEFELLER PLAZA, NEW YORK, NY, 10112, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1544710 | 2001-06-27 | DISSOLUTION BY PROCLAMATION | 2001-06-27 |
970919002290 | 1997-09-19 | BIENNIAL STATEMENT | 1997-09-01 |
931208002006 | 1993-12-08 | BIENNIAL STATEMENT | 1993-09-01 |
930629002452 | 1993-06-29 | BIENNIAL STATEMENT | 1992-09-01 |
C056634-4 | 1989-09-19 | CERTIFICATE OF INCORPORATION | 1989-09-19 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State