Name: | HUVILINNA INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jun 1964 (61 years ago) |
Date of dissolution: | 14 Aug 2014 |
Entity Number: | 177006 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 41 WEST 76TH ST, NEW YORK, NY, United States, 10023 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MARTHA KETRO FISHER | DOS Process Agent | 41 WEST 76TH ST, NEW YORK, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
MARTHA KETRO FISHER | Chief Executive Officer | 41 WEST 76TH ST, NEW YORK, NY, United States, 10023 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-25 | 2008-07-24 | Address | 41 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Principal Executive Office) |
2004-08-25 | 2008-07-24 | Address | 41 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
2004-08-25 | 2008-07-24 | Address | 41 W 76TH ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
1993-01-12 | 2004-08-25 | Address | 41 W 76 ST, NEW YORK, NY, 10023, USA (Type of address: Chief Executive Officer) |
1993-01-12 | 2004-08-25 | Address | 41 W 76 ST, NEW YORK, NY, 10023, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140814000113 | 2014-08-14 | CERTIFICATE OF DISSOLUTION | 2014-08-14 |
131101002140 | 2013-11-01 | BIENNIAL STATEMENT | 2013-06-01 |
131030000740 | 2013-10-30 | ANNULMENT OF DISSOLUTION | 2013-10-30 |
DP-2105233 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
080724002311 | 2008-07-24 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State