HEALEY INTERNATIONAL TRUCKS, INC.

Name: | HEALEY INTERNATIONAL TRUCKS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1973 (52 years ago) |
Date of dissolution: | 27 Jan 2012 |
Entity Number: | 236546 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | Delaware |
Address: | 2 TAYLOR AVENUE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT RESIGNED | Agent |
Name | Role | Address |
---|---|---|
JOHN H. HEALEY | Chief Executive Officer | 2 TAYLOR AVENUE, PO BOX 1190, POUGHKEEPSIE, NY, United States, 12601 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-19 | 2012-03-08 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1999-10-19 | 2011-12-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1992-11-03 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1986-02-28 | 1999-10-19 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-28 | 1992-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120308000057 | 2012-03-08 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2012-03-08 |
DP-2127809 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
111228000894 | 2011-12-28 | CERTIFICATE OF RESIGNATION OF REGISTERED AGENT | 2012-01-27 |
071010002706 | 2007-10-10 | BIENNIAL STATEMENT | 2007-10-01 |
051121002519 | 2005-11-21 | BIENNIAL STATEMENT | 2005-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State