HUELSTA USA, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O INTERGEST, 400 OSER AVE / STE 1650, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
DR M BECKER | Chief Executive Officer | C/O INTERGEST, 400 OSER AVE / STE 1650, HAUPPAUGE, NY, United States, 11788 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State