Name: | HUTTER CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Apr 1997 (28 years ago) |
Date of dissolution: | 23 Oct 2000 |
Entity Number: | 2131262 |
ZIP code: | 03071 |
County: | New York |
Place of Formation: | New Hampshire |
Address: | PO BOX 257, NEW IPSWICH, NH, United States, 03071 |
Principal Address: | 810 TURNPIKE RD, PO BOX 257, NEW IPSWICH, NH, United States, 03071 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 257, NEW IPSWICH, NH, United States, 03071 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
GARY BERTRAM | Chief Executive Officer | 810 TURNPIKE RD, PO BOX 257, NEW IPSWICH, NH, United States, 03071 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-15 | 2000-10-23 | Address | 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-11-02 | 2000-10-23 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-02 | 2000-02-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-04-08 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1997-04-08 | 1999-11-02 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
001023000374 | 2000-10-23 | SURRENDER OF AUTHORITY | 2000-10-23 |
000215002423 | 2000-02-15 | BIENNIAL STATEMENT | 1999-04-01 |
991102001006 | 1999-11-02 | CERTIFICATE OF CHANGE | 1999-11-02 |
970408000572 | 1997-04-08 | APPLICATION OF AUTHORITY | 1997-04-08 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State