Name: | HUSSEY-WILLIAMS CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Nov 1925 (99 years ago) |
Date of dissolution: | 25 Apr 2012 |
Entity Number: | 21530 |
ZIP code: | 11210 |
County: | Queens |
Place of Formation: | New York |
Address: | 3506 BEDFORD AVE., BROOKLYN, NY, United States, 11210 |
Shares Details
Shares issued 0
Share Par Value 600000
Type CAP
Name | Role | Address |
---|---|---|
(1ST. DIR.) THOMAS I. HUSSEY | DOS Process Agent | 3506 BEDFORD AVE., BROOKLYN, NY, United States, 11210 |
Start date | End date | Type | Value |
---|---|---|---|
1950-08-07 | 1955-11-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1943-09-27 | 1950-08-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1928-07-05 | 1943-09-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1925-11-25 | 1928-07-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2130742 | 2012-04-25 | DISSOLUTION BY PROCLAMATION | 2012-04-25 |
B505321-2 | 1987-06-05 | ASSUMED NAME CORP INITIAL FILING | 1987-06-05 |
9153-1 | 1955-11-17 | CERTIFICATE OF AMENDMENT | 1955-11-17 |
7822-136 | 1950-08-07 | CERTIFICATE OF AMENDMENT | 1950-08-07 |
6186-48 | 1943-09-27 | CERTIFICATE OF AMENDMENT | 1943-09-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State