Name: | HANKSCRAFT MOTORS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Sep 1996 (29 years ago) |
Date of dissolution: | 10 Nov 2003 |
Entity Number: | 2067593 |
ZIP code: | 53959 |
County: | New York |
Place of Formation: | Wisconsin |
Address: | P.O. BOX 190, REEDSBURG, WI, United States, 53959 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 190, REEDSBURG, WI, United States, 53959 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-09 | 2003-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-09 | 2003-11-10 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-09-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-09-19 | 1999-11-09 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
031110000069 | 2003-11-10 | SURRENDER OF AUTHORITY | 2003-11-10 |
991109000218 | 1999-11-09 | CERTIFICATE OF CHANGE | 1999-11-09 |
960919000777 | 1996-09-19 | APPLICATION OF AUTHORITY | 1996-09-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State