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
Name | Role | Address |
---|---|---|
N.W. HURLEY | DOS Process Agent | 420 MADISON AVE., NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JANE A. HURLEY | Chief Executive Officer | 420 MADISON AVE., NEW YORK, NY, United States, 10017 |
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) |
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