Name: | HUYCK CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Aug 1907 (118 years ago) |
Date of dissolution: | 24 Oct 1980 |
Entity Number: | 28372 |
ZIP code: | 27587 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | U.S. HIGHWAY#1, N., WAKE FOREST, NC, United States, 27587 |
Shares Details
Shares issued 0
Share Par Value 8775600
Type CAP
Name | Role | Address |
---|---|---|
HUYCK CORPORATION | DOS Process Agent | U.S. HIGHWAY#1, N., WAKE FOREST, NC, United States, 27587 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-03 | 1978-05-03 | Shares | Share type: PAR VALUE, Number of shares: 28724, Par value: 50 |
1978-05-03 | 1978-05-03 | Shares | Share type: PAR VALUE, Number of shares: 40000, Par value: 100 |
1978-05-03 | 1978-05-03 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
1976-08-25 | 1980-10-24 | Address | DRAWER 1, WAKE FOREST, NC, 27587, USA (Type of address: Service of Process) |
1968-06-24 | 1968-06-24 | Shares | Share type: PAR VALUE, Number of shares: 10000000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B330580-2 | 1986-03-07 | ASSUMED NAME CORP INITIAL FILING | 1986-03-07 |
A709104-6 | 1980-10-24 | CERTIFICATE OF MERGER | 1980-10-24 |
A483603-4 | 1978-05-03 | CERTIFICATE OF AMENDMENT | 1978-05-03 |
A338102-32 | 1976-08-25 | CERTIFICATE OF AMENDMENT | 1976-08-25 |
690543-5 | 1968-06-24 | CERTIFICATE OF AMENDMENT | 1968-06-24 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State