Name: | KATHRYN HUGHES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Aug 1994 (31 years ago) |
Entity Number: | 1848500 |
ZIP code: | 04401 |
County: | Allegany |
Place of Formation: | Maine |
Address: | 670 UNION ST, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
KATHRYN E. HUGHES | Chief Executive Officer | 670 UNION ST, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
KATHRYN E. HUGHES | DOS Process Agent | 670 UNION ST, BANGOR, ME, United States, 04401 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
1999-12-15 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1998-08-11 | 2000-09-07 | Address | 670 UNION ST, BANGOR, ME, 04401, USA (Type of address: Service of Process) |
1998-08-11 | 2000-09-07 | Address | 670 UNION ST, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
1998-08-11 | 2000-09-07 | Address | 670 UNION ST, BANGOR, ME, 04401, USA (Type of address: Principal Executive Office) |
1996-08-20 | 1998-08-11 | Address | 44 CENTRAL ST, BANGOR, ME, 04401, USA (Type of address: Chief Executive Officer) |
1996-08-20 | 1998-08-11 | Address | 44 CENTRAL ST, BANGOR, ME, 04401, USA (Type of address: Principal Executive Office) |
1996-08-20 | 1998-08-11 | Address | 44 CENTRAL ST, BANGOR, ME, 04401, USA (Type of address: Service of Process) |
1994-08-30 | 1999-12-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-08-30 | 1996-08-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-22045 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
120919006382 | 2012-09-19 | BIENNIAL STATEMENT | 2012-08-01 |
100812002904 | 2010-08-12 | BIENNIAL STATEMENT | 2010-08-01 |
080828002620 | 2008-08-28 | BIENNIAL STATEMENT | 2008-08-01 |
060815002912 | 2006-08-15 | BIENNIAL STATEMENT | 2006-08-01 |
040913002395 | 2004-09-13 | BIENNIAL STATEMENT | 2004-08-01 |
020813002593 | 2002-08-13 | BIENNIAL STATEMENT | 2002-08-01 |
000907002243 | 2000-09-07 | BIENNIAL STATEMENT | 2000-08-01 |
991215000041 | 1999-12-15 | CERTIFICATE OF CHANGE | 1999-12-15 |
980811002719 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State