Search icon

HUCKLEBERRY INC.

Company Details

Name: HUCKLEBERRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 1996 (29 years ago)
Date of dissolution: 25 Apr 2013
Entity Number: 2042332
ZIP code: 11780
County: Suffolk
Place of Formation: New York
Address: 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBIN ESCHENBERG DOS Process Agent 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

Chief Executive Officer

Name Role Address
ROBIN ESCHENBERG Chief Executive Officer 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780

History

Start date End date Type Value
1998-06-17 2004-07-21 Address 55 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1998-06-17 2004-07-21 Address 55 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1998-06-17 2004-07-21 Address 55 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-06-25 1998-06-17 Address 81 SPRING MEADOW DRIVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130425000247 2013-04-25 CERTIFICATE OF DISSOLUTION 2013-04-25
060524002002 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040721002698 2004-07-21 BIENNIAL STATEMENT 2004-06-01
980617002226 1998-06-17 BIENNIAL STATEMENT 1998-06-01
960625000419 1996-06-25 CERTIFICATE OF INCORPORATION 1996-06-25

USAspending Awards / Financial Assistance

Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 14 Mar 2025

Sources: New York Secretary of State