Name: | RICHARD HUDNUT |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Mar 1909 (116 years ago) |
Date of dissolution: | 30 Nov 1984 |
Entity Number: | 29078 |
ZIP code: | 10172 |
County: | New York |
Place of Formation: | New York |
Address: | 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Shares Details
Shares issued 0
Share Par Value 90000
Type CAP
Name | Role | Address |
---|---|---|
% THE CORP. TRUST CO. | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10172 |
Name | Role | Address |
---|---|---|
THE CORP. TRUST CO. | Agent | 277 PARK AVE., NEW YORK, NY |
Start date | End date | Type | Value |
---|---|---|---|
1963-04-09 | 1965-05-13 | Address | 120 B'WAY, RM. 322, NEW YORK, NY, USA (Type of address: Service of Process) |
1934-12-18 | 1963-04-09 | Address | 113 W. 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1923-06-23 | 1938-08-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 900000 |
1918-03-19 | 1923-06-23 | Shares | Share type: CAP, Number of shares: 0, Par value: 500000 |
1909-03-05 | 1918-03-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B166279-5 | 1984-11-29 | CERTIFICATE OF MERGER | 1984-11-30 |
Z003227-2 | 1979-04-06 | ASSUMED NAME CORP INITIAL FILING | 1979-04-06 |
497657 | 1965-05-13 | CERTIFICATE OF AMENDMENT | 1965-05-13 |
375028 | 1963-04-09 | CERTIFICATE OF AMENDMENT | 1963-04-09 |
8542-95 | 1953-08-12 | CERTIFICATE OF AMENDMENT | 1953-08-12 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State