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
Name | Role | Address |
---|---|---|
PETER H. ELITZER | Chief Executive Officer | 952 TROY SCHENECTADY ROAD, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STreet, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
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.
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 |
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