Search icon

HUTTON ASSOCIATES INC.

Headquarter

Company Details

Name: HUTTON ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Jun 1993 (32 years ago)
Entity Number: 1731683
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 1 UNION SQUARE WEST, STE 813, NEW YORK, NY, United States, 10003
Address: 630 3RD AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST W HUTTON JR Chief Executive Officer 1 UNION SQUARE WEST, STE 813, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
C/O LEVY SONET & SIEGEL ESQ DOS Process Agent 630 3RD AVE, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0298790
State:
CONNECTICUT

History

Start date End date Type Value
2007-06-14 2011-06-29 Address 1 UNION SQUARE WEST, STE 901, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-06-14 2011-06-29 Address 1 UNION SQUARE WEST, STE 901, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2005-08-23 2007-06-14 Address 1 UNION SQUARE WEST, #515, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2005-08-23 2007-06-14 Address 1 UNION SQUARE WEST, #515, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2003-07-22 2005-08-23 Address 22 W 19TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130607006426 2013-06-07 BIENNIAL STATEMENT 2013-06-01
110629002278 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090806002289 2009-08-06 BIENNIAL STATEMENT 2009-06-01
070614002581 2007-06-14 BIENNIAL STATEMENT 2007-06-01
050823002292 2005-08-23 BIENNIAL STATEMENT 2005-06-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State