HESSTON CORPORATION

Name: | HESSTON CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Sep 1973 (52 years ago) |
Date of dissolution: | 24 Jun 1998 |
Entity Number: | 234359 |
ZIP code: | 10019 |
County: | Onondaga |
Place of Formation: | Kansas |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1973-09-18 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, USA (Type of address: Registered Agent) |
1973-09-18 | 1985-12-12 | Address | 277 PARK AVE., NEW YORK, NY, 10172, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20191031057 | 2019-10-31 | ASSUMED NAME CORP INITIAL FILING | 2019-10-31 |
DP-1362919 | 1998-06-24 | ANNULMENT OF AUTHORITY | 1998-06-24 |
B299246-2 | 1985-12-12 | CERTIFICATE OF AMENDMENT | 1985-12-12 |
A115422-5 | 1973-11-15 | CERTIFICATE OF MERGER | 1973-11-15 |
A101544-5 | 1973-09-18 | APPLICATION OF AUTHORITY | 1973-09-18 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State