Search icon

HUELSTA USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUELSTA USA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Sep 1998 (27 years ago)
Date of dissolution: 31 Jan 2014
Entity Number: 2296086
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: C/O INTERGEST, 400 OSER AVE / STE 1650, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O INTERGEST, 400 OSER AVE / STE 1650, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
DR M BECKER Chief Executive Officer C/O INTERGEST, 400 OSER AVE / STE 1650, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
113451503
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:

History

Start date End date Type Value
2000-09-12 2010-10-04 Address C/O INTERGEST, 510 BROAD HOLLOW RD, STE. 209, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2000-09-12 2010-10-04 Address C/O INTERGEST, 510 BROAD HOLLOW RD, STE. 209, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2000-09-12 2010-10-04 Address C/O INTERGEST, 510 BROAD HOLLOW RD, STE. 209, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1998-09-09 2000-09-12 Address 510 BROAD HOLLOW RD SUITE 209, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140131000452 2014-01-31 CERTIFICATE OF DISSOLUTION 2014-01-31
120907006621 2012-09-07 BIENNIAL STATEMENT 2012-09-01
101004002005 2010-10-04 BIENNIAL STATEMENT 2010-09-01
080905002331 2008-09-05 BIENNIAL STATEMENT 2008-09-01
060921002424 2006-09-21 BIENNIAL STATEMENT 2006-09-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State