Search icon

HUFCOR, INC.

Company Details

Name: HUFCOR, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 20 Aug 1999 (26 years ago)
Entity Number: 2411025
ZIP code: 10005
County: New York
Place of Formation: Wisconsin
Principal Address: 2101 KENNEDY RD, JANESVILLE, NY, United States, 53545
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
SCOTT LEWIS DOBAK Chief Executive Officer 2101 KENNEDY ROAD, JANESVILLE, WI, United States, 53545

History

Start date End date Type Value
2015-08-03 2019-08-02 Address 2101 KENNEDY RD, JANESVILLE, WI, 53545, USA (Type of address: Chief Executive Officer)
2013-11-25 2020-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-11-25 2020-10-16 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-05-28 2013-11-25 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2010-05-28 2013-11-25 Address 99 WASHINGTON AVE STE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210802000757 2021-08-02 BIENNIAL STATEMENT 2021-08-02
201016000556 2020-10-16 CERTIFICATE OF CHANGE 2020-10-16
190802060990 2019-08-02 BIENNIAL STATEMENT 2019-08-01
170801007551 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803007234 2015-08-03 BIENNIAL STATEMENT 2015-08-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State