Search icon

THE N.W. HURLEY COMPANY, INC.

Company Details

Name: THE N.W. HURLEY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1996 (29 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2013024
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 420 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
N.W. HURLEY DOS Process Agent 420 MADISON AVE., NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
JANE A. HURLEY Chief Executive Officer 420 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1998-03-06 2000-06-13 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1998-03-06 2000-06-13 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1998-03-06 2000-06-13 Address 420 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1996-03-25 1998-03-06 Address 420 MADISON AVENUE, SUITE 300, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2143221 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
020318002243 2002-03-18 BIENNIAL STATEMENT 2002-03-01
000613002625 2000-06-13 BIENNIAL STATEMENT 2000-03-01
980306002434 1998-03-06 BIENNIAL STATEMENT 1998-03-01
960325000163 1996-03-25 CERTIFICATE OF INCORPORATION 1996-03-25

Date of last update: 25 Feb 2025

Sources: New York Secretary of State