Search icon

J.M. HUBER CORPORATION

Company Details

Name: J.M. HUBER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Dec 1946 (78 years ago)
Date of dissolution: 03 Mar 1988
Entity Number: 35252
ZIP code: 07760
County: New York
Place of Formation: New Jersey
Address: POB 277, RUMSON, NJ, United States, 07760

DOS Process Agent

Name Role Address
J.M. HUBER CORPORATION DOS Process Agent POB 277, RUMSON, NJ, United States, 07760

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
1985-11-04 1988-03-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1985-11-04 1988-03-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1966-05-04 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1966-05-04 1985-11-04 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1946-12-02 1966-05-04 Address 120 B'WAY, RM. 332, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C329177-2 2003-03-25 ASSUMED NAME CORP INITIAL FILING 2003-03-25
B609802-4 1988-03-03 SURRENDER OF AUTHORITY 1988-03-03
B284880-2 1985-11-04 CERTIFICATE OF AMENDMENT 1985-11-04
557266-3 1966-05-04 CERTIFICATE OF AMENDMENT 1966-05-04
F785-37 1947-01-09 CERTIFICATE OF AMENDMENT 1947-01-09
F781-40 1946-12-02 APPLICATION OF AUTHORITY 1946-12-02

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0100201 Other Fraud 2001-03-22 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-03-22
Termination Date 2012-05-11
Date Issue Joined 2005-12-13
Section 1332
Sub Section PD
Status Terminated

Parties

Name ROBBINS & MYERS, INC.
Role Plaintiff
Name J.M. HUBER CORPORATION
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State