Name: | HUCKO, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1999 (26 years ago) |
Entity Number: | 2367428 |
ZIP code: | 13209 |
County: | Onondaga |
Place of Formation: | New York |
Principal Address: | 120 E WASHINGTON ST, 10TH FLOOR, SYRACUSE, NY, United States, 13202 |
Address: | 120 E WASHINGTON ST,, 10TH FLOOR, SYRACUSE, NY, United States, 13209 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH H. HUCKO | Chief Executive Officer | 120 E. WASHINGTON ST., 10TH FLOOR, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
HUCKO, INC. | DOS Process Agent | 120 E WASHINGTON ST,, 10TH FLOOR, SYRACUSE, NY, United States, 13209 |
Start date | End date | Type | Value |
---|---|---|---|
2017-04-18 | 2019-04-11 | Address | 120 E WASHINGTON ST, STE 822, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
2017-04-18 | 2019-04-11 | Address | 120 E WASHINGTON ST, STE 822, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2015-04-01 | 2017-04-18 | Address | 120 E WASHINGTON ST, STE 1822, SYRACUSE, NY, 13202, USA (Type of address: Principal Executive Office) |
2015-04-01 | 2019-04-11 | Address | 120 E. WASHINGTON ST., SUITE 822, SYRACUSE, NY, 13202, USA (Type of address: Chief Executive Officer) |
2015-04-01 | 2017-04-18 | Address | 120 E WASHINGTON ST, STE 1822, SYRACUSE, NY, 13202, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190411061429 | 2019-04-11 | BIENNIAL STATEMENT | 2019-04-01 |
170418006221 | 2017-04-18 | BIENNIAL STATEMENT | 2017-04-01 |
150401006955 | 2015-04-01 | BIENNIAL STATEMENT | 2015-04-01 |
130405006538 | 2013-04-05 | BIENNIAL STATEMENT | 2013-04-01 |
110531003163 | 2011-05-31 | BIENNIAL STATEMENT | 2011-04-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State