Name: | JOSEPH HUTCHINS & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Jun 1998 (27 years ago) |
Date of dissolution: | 14 May 2010 |
Entity Number: | 2267307 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 330 WEST 38TH ST, #1504, NEW YORK, NY, United States, 10018 |
Address: | 330 W 38TH ST, RM 1504, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH HUTCHINS | Chief Executive Officer | 330 WEST 38TH ST, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 330 W 38TH ST, RM 1504, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2000-07-05 | 2002-05-31 | Address | 330 W 38TH ST, RM 1504, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2000-07-05 | 2002-05-31 | Address | 330 W 38TH ST, RM 1504, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
1998-06-09 | 2000-07-05 | Address | 1332 MIDLAND AVENUE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
100514001001 | 2010-05-14 | CERTIFICATE OF DISSOLUTION | 2010-05-14 |
020531002634 | 2002-05-31 | BIENNIAL STATEMENT | 2002-06-01 |
000705002270 | 2000-07-05 | BIENNIAL STATEMENT | 2000-06-01 |
980609000033 | 1998-06-09 | CERTIFICATE OF INCORPORATION | 1998-06-09 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State