Search icon

KATHRYN HUGHES ASSOCIATES, INC.

Company Details

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

Chief Executive Officer

Name Role Address
KATHRYN E. HUGHES Chief Executive Officer 670 UNION ST, BANGOR, ME, United States, 04401

DOS Process Agent

Name Role Address
KATHRYN E. HUGHES DOS Process Agent 670 UNION ST, BANGOR, ME, United States, 04401

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

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)

Filings

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