HUCKE & ASSOCIATES INC.

Name: | HUCKE & ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 2001 (24 years ago) |
Entity Number: | 2700927 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
PETER J HUCKE | Chief Executive Officer | 1359 BROADWAY, STE 1104, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
2007-11-23 | 2011-12-15 | Address | 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2007-11-23 | 2011-12-15 | Address | 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2007-11-23 | 2011-12-15 | Address | 1359 BROADWAY SUITE 1104, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
2003-10-29 | 2007-11-23 | Address | 1333 BROADWAY SUITE 903A, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2003-10-29 | 2007-11-23 | Address | 1333 BROADWAY SUITE 903A, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140422002057 | 2014-04-22 | BIENNIAL STATEMENT | 2013-11-01 |
111215002286 | 2011-12-15 | BIENNIAL STATEMENT | 2011-11-01 |
091104002107 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071123002669 | 2007-11-23 | BIENNIAL STATEMENT | 2007-11-01 |
051215002503 | 2005-12-15 | BIENNIAL STATEMENT | 2005-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State