-
Home Page
›
-
Counties
›
-
Westchester
›
-
10580
›
-
HUBCO EXPLORATION INC.
Company Details
Name: |
HUBCO EXPLORATION INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
14 Aug 1992 (33 years ago)
|
Date of dissolution: |
25 Apr 2012 |
Entity Number: |
1659011 |
ZIP code: |
10580
|
County: |
Westchester |
Place of Formation: |
Delaware |
Address: |
PLYMOUTH ROAD, RYE, NY, United States, 10580 |
DOS Process Agent
Name |
Role |
Address |
HOWARD ESSNER
|
DOS Process Agent
|
PLYMOUTH ROAD, RYE, NY, United States, 10580
|
Chief Executive Officer
Name |
Role |
Address |
HOWARD ESSNER
|
Chief Executive Officer
|
PLYMOUTH ROAD, RYE, NY, United States, 10580
|
History
Start date |
End date |
Type |
Value |
1992-08-14
|
1993-09-20
|
Address
|
PLYMOUTH ROAD, RYE, NY, 10580, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
DP-2138948
|
2012-04-25
|
ANNULMENT OF AUTHORITY
|
2012-04-25
|
040903002139
|
2004-09-03
|
BIENNIAL STATEMENT
|
2004-08-01
|
020809002390
|
2002-08-09
|
BIENNIAL STATEMENT
|
2002-08-01
|
000821002681
|
2000-08-21
|
BIENNIAL STATEMENT
|
2000-08-01
|
980724002459
|
1998-07-24
|
BIENNIAL STATEMENT
|
1998-08-01
|
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State