Search icon

HUBBARD FABRICS USA INC.

Company Details

Name: HUBBARD FABRICS USA INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1999 (26 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 2334739
ZIP code: 10104
County: New York
Place of Formation: Delaware
Address: PEARCE, ARONSOHN & BERMAN, 1290 AVE OF THE AMERICAS 32 FL, NEW YORK, NY, United States, 10104
Principal Address: 425 MARIEN AVE, MONTREAL EAST QUEBEC, Canada, H1B-4V7

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
ROGER NORMANDIN Chief Executive Officer 425 MARIEN AVE, MONTREAL EAST QUEBEC, Canada, H1B-4V7

DOS Process Agent

Name Role Address
MS. MIRIAM O HYMAN, ROBINSON, SILVERMAN DOS Process Agent PEARCE, ARONSOHN & BERMAN, 1290 AVE OF THE AMERICAS 32 FL, NEW YORK, NY, United States, 10104

History

Start date End date Type Value
1999-01-13 1999-11-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-01-13 2001-04-11 Address ATTN: STEVEN H. LEVIN, 430 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1734375 2004-06-30 ANNULMENT OF AUTHORITY 2004-06-30
010411002597 2001-04-11 BIENNIAL STATEMENT 2001-01-01
991126000013 1999-11-26 CERTIFICATE OF CHANGE 1999-11-26
990113000561 1999-01-13 APPLICATION OF AUTHORITY 1999-01-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State