HUCKLEBERRY FINN POTTERY, INC.
Headquarter
Name: | HUCKLEBERRY FINN POTTERY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1962 (63 years ago) |
Entity Number: | 144981 |
ZIP code: | 12260 |
County: | Albany |
Place of Formation: | New York |
Address: | WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, Albany, NY, United States, 12260 |
Principal Address: | 25 ERIE BLVD, ALBANY, NY, United States, 12204 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REID H SPERBER | Chief Executive Officer | 25 ERIE BLVD, ALBANY, NY, United States, 12204 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | WHITEMAN OSTERMAN & HANNA LLP, ONE COMMERCE PLAZA, Albany, NY, United States, 12260 |
Start date | End date | Type | Value |
---|---|---|---|
1998-02-26 | 2012-03-29 | Address | 25 ERIE BLVD, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer) |
1995-12-18 | 1998-02-26 | Address | 25 ERIE BLVD., ALBANY, NY, 12204, USA (Type of address: Service of Process) |
1995-03-30 | 1998-02-26 | Address | 95 TIVOLI ST, ALBANY, NY, 12207, USA (Type of address: Principal Executive Office) |
1995-03-30 | 1998-02-26 | Address | 6 SAGE HILL LANE NORTH, MENANDS, NY, 12204, USA (Type of address: Chief Executive Officer) |
1995-03-30 | 1995-12-18 | Address | CASTLE AT TEN THURROW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211230000410 | 2021-12-30 | BIENNIAL STATEMENT | 2021-12-30 |
140417002156 | 2014-04-17 | BIENNIAL STATEMENT | 2014-02-01 |
120329002168 | 2012-03-29 | BIENNIAL STATEMENT | 2012-02-01 |
100308002094 | 2010-03-08 | BIENNIAL STATEMENT | 2010-02-01 |
080213002260 | 2008-02-13 | BIENNIAL STATEMENT | 2008-02-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State