Name: | HUMBOLDT NATIONAL GRAPHICS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1990 (35 years ago) |
Date of dissolution: | 19 Apr 1995 |
Entity Number: | 1436443 |
ZIP code: | 95540 |
County: | New York |
Place of Formation: | California |
Address: | PO BOX 690, FORTUNA, CA, United States, 95540 |
Principal Address: | 180 SOUTH FORTUNA BOULEVARD, PO BOX 690, FORTUNA, CA, United States, 95540 |
Name | Role | Address |
---|---|---|
HUMBOLDT GROUP | DOS Process Agent | PO BOX 690, FORTUNA, CA, United States, 95540 |
Name | Role | Address |
---|---|---|
PATRICK O'DELL | Chief Executive Officer | 180 SOUTH FORTUNA BOULEVARD, FORTUNA, CA, United States, 95540 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-30 | 1995-04-19 | Address | 767 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1990-04-16 | 1993-06-30 | Address | 767 THIRD AVENUE, 38TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
950419000519 | 1995-04-19 | SURRENDER OF AUTHORITY | 1995-04-19 |
930630002538 | 1993-06-30 | BIENNIAL STATEMENT | 1993-04-01 |
C130429-4 | 1990-04-16 | APPLICATION OF AUTHORITY | 1990-04-16 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State