HISTACOUNT CORPORATION

Name: | HISTACOUNT CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Nov 1994 (31 years ago) |
Date of dissolution: | 13 Sep 1999 |
Entity Number: | 1867643 |
ZIP code: | 01471 |
County: | Suffolk |
Place of Formation: | Delaware |
Address: | ENGLAND BUSINESS SERVICE, INC., 500 MAIN ST. ATT: LEGAL DEPT., GROTON, MA, United States, 01471 |
Principal Address: | NEW ENGLAND BUSINESS SRVC INC, 500 MAIN STREET, GROTON, MA, United States, 01471 |
Name | Role | Address |
---|---|---|
HISTACOUNT CORPORATION, C/O NEW | DOS Process Agent | ENGLAND BUSINESS SERVICE, INC., 500 MAIN ST. ATT: LEGAL DEPT., GROTON, MA, United States, 01471 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CRAIG BARROWS | Chief Executive Officer | NEW ENGLAND BUSINESS SRVC INC, 500 MAIN STREET, GROTON, MA, United States, 01471 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-28 | 1998-12-09 | Address | 301 GROVE RD., THOROFARE, NJ, 08086, USA (Type of address: Chief Executive Officer) |
1997-07-28 | 1998-12-09 | Address | 301 GROVE RD., THOROFARE, NJ, 08086, USA (Type of address: Principal Executive Office) |
1994-11-14 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1994-11-14 | 1999-09-13 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990913000726 | 1999-09-13 | SURRENDER OF AUTHORITY | 1999-09-13 |
981209002600 | 1998-12-09 | BIENNIAL STATEMENT | 1998-11-01 |
970728002014 | 1997-07-28 | BIENNIAL STATEMENT | 1996-11-01 |
941114000303 | 1994-11-14 | APPLICATION OF AUTHORITY | 1994-11-14 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State