Name: | HUFCOR INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1915 (110 years ago) |
Date of dissolution: | 20 Aug 1999 |
Branch of: | HUFCOR INC., Connecticut (Company Number 0087218) |
Entity Number: | 1981 |
ZIP code: | 10011 |
County: | New York |
Place of Formation: | Connecticut |
Principal Address: | 2101 KENNEDY RD, JANESVILLE, WI, United States, 53545 |
Address: | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
J MICHAEL BORDEN | Chief Executive Officer | 2101 KENNEDY RD, JANESVILLE, WI, United States, 53545 |
Start date | End date | Type | Value |
---|---|---|---|
1997-08-19 | 1999-08-10 | Address | 2101 KENNEDY ROAD, PO BOX 591, JANESVILLE, WI, 53545, USA (Type of address: Principal Executive Office) |
1993-10-01 | 1999-08-10 | Address | PO BOX 591, JANESVILLE, WI, 53547, 0591, USA (Type of address: Chief Executive Officer) |
1993-10-01 | 1997-08-19 | Address | 2101 KENNEDY ROAD, PO BOX 591, JANESVILLE, WI, 53545, USA (Type of address: Principal Executive Office) |
1985-12-23 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-12-23 | 2000-02-14 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000214000267 | 2000-02-14 | CERTIFICATE OF CHANGE | 2000-02-14 |
C278701-2 | 1999-09-14 | ASSUMED NAME CORP DISCONTINUANCE | 1999-09-14 |
990820000147 | 1999-08-20 | CERTIFICATE OF AMENDMENT | 1999-08-20 |
990820000152 | 1999-08-20 | CERTIFICATE OF TERMINATION | 1999-08-20 |
990810002233 | 1999-08-10 | BIENNIAL STATEMENT | 1999-07-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State