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
Name | Role | Address |
---|---|---|
ROBIN ESCHENBERG | DOS Process Agent | 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
Name | Role | Address |
---|---|---|
ROBIN ESCHENBERG | Chief Executive Officer | 648 MIDDLE COUNTRY RD, ST JAMES, NY, United States, 11780 |
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) |
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 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State