Name: | HUTTAR ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1996 (28 years ago) |
Date of dissolution: | 28 Jul 2010 |
Entity Number: | 2091903 |
ZIP code: | 10309 |
County: | Richmond |
Place of Formation: | New York |
Address: | 6215 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JUANITA HUTTER | DOS Process Agent | 6215 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Name | Role | Address |
---|---|---|
JUANITA HUTTER | Chief Executive Officer | 6215 AMBOY RD, STATEN ISLAND, NY, United States, 10309 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-11 | 2008-11-24 | Address | 6215 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
2000-11-28 | 2008-11-24 | Address | 6215 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
2000-11-28 | 2005-01-11 | Address | 6215 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1998-12-29 | 2000-11-28 | Address | 6215 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
1998-12-29 | 2000-11-28 | Address | 6215 AMBOY RD, STATEN ISLAND, NY, 10309, USA (Type of address: Principal Executive Office) |
1996-12-11 | 2008-11-24 | Address | 6215 AMBOY ROAD, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1861873 | 2010-07-28 | DISSOLUTION BY PROCLAMATION | 2010-07-28 |
081124002786 | 2008-11-24 | BIENNIAL STATEMENT | 2008-12-01 |
061121002461 | 2006-11-21 | BIENNIAL STATEMENT | 2006-12-01 |
050111002228 | 2005-01-11 | BIENNIAL STATEMENT | 2004-12-01 |
001128002351 | 2000-11-28 | BIENNIAL STATEMENT | 2000-12-01 |
981229002422 | 1998-12-29 | BIENNIAL STATEMENT | 1998-12-01 |
961211000354 | 1996-12-11 | CERTIFICATE OF INCORPORATION | 1996-12-11 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State