K. HUESTON ASSOCIATES, INC.

Name: | K. HUESTON ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Feb 1995 (30 years ago) |
Date of dissolution: | 01 Apr 2014 |
Entity Number: | 1897843 |
ZIP code: | 11030 |
County: | Nassau |
Place of Formation: | New York |
Address: | 285 STONYTOWN RD, MANHASSET, NY, United States, 11030 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KATHLEEN HERETH | DOS Process Agent | 285 STONYTOWN RD, MANHASSET, NY, United States, 11030 |
Name | Role | Address |
---|---|---|
KATHLEEN HERETH | Chief Executive Officer | 285 STONYTOWN RD, MANHASSET, NY, United States, 11030 |
Start date | End date | Type | Value |
---|---|---|---|
2003-02-19 | 2005-05-26 | Address | 285 STONYTOWN RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2003-02-19 | 2005-05-26 | Address | 285 STONYTOWN RD, MANHASSET, NY, 11030, USA (Type of address: Chief Executive Officer) |
2003-02-19 | 2005-05-26 | Address | 285 STONYTOWN, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
2001-02-12 | 2003-02-19 | Address | 285 STONYTOWN RD, MANHASSET, NY, 11030, USA (Type of address: Service of Process) |
2001-02-12 | 2003-02-19 | Address | 285 STONYTOWN RD, MANHASSET, NY, 11030, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140401000668 | 2014-04-01 | CERTIFICATE OF DISSOLUTION | 2014-04-01 |
130206006961 | 2013-02-06 | BIENNIAL STATEMENT | 2013-02-01 |
110222002330 | 2011-02-22 | BIENNIAL STATEMENT | 2011-02-01 |
090122003074 | 2009-01-22 | BIENNIAL STATEMENT | 2009-02-01 |
070228002051 | 2007-02-28 | BIENNIAL STATEMENT | 2007-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State