Search icon

HUCK FINN CLOTHES, INC.

Headquarter

Company Details

Name: HUCK FINN CLOTHES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 1970 (55 years ago)
Entity Number: 292824
ZIP code: 12207
County: Rensselaer
Place of Formation: New York
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 952 Troy Schenectady Road, Latham, NY, United States, 12110

Shares Details

Shares issued 200

Share Par Value 100

Type PAR VALUE

Chief Executive Officer

Name Role Address
PETER H. ELITZER Chief Executive Officer 952 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STreet, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
0708648
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1156616
State:
KENTUCKY
Type:
Headquarter of
Company Number:
000037741
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
2792244
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0204463
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_69243223
State:
ILLINOIS

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001310908

Latest Filings

Form type:
REGDEX
File number:
021-71726
Filing date:
2004-12-02
File:

History

Start date End date Type Value
2024-07-15 2024-07-15 Address 952 TROY SCHENECTADY ROAD, LATHAM, NY, 12110, USA (Type of address: Chief Executive Officer)
2023-05-24 2024-07-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-24 2024-07-15 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2022-08-23 2023-05-24 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 100
2022-08-23 2023-05-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240715000179 2024-07-15 BIENNIAL STATEMENT 2024-07-15
220328000251 2022-03-28 BIENNIAL STATEMENT 2020-07-01
220315002469 2022-03-14 CERTIFICATE OF CHANGE BY ENTITY 2022-03-14
190115060581 2019-01-15 BIENNIAL STATEMENT 2018-07-01
160721006217 2016-07-21 BIENNIAL STATEMENT 2016-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State