R.S. HUGHES COMPANY, INC.

Name: | R.S. HUGHES COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Dec 2008 (17 years ago) |
Entity Number: | 3754217 |
ZIP code: | 94086 |
County: | Nassau |
Place of Formation: | California |
Address: | 1162 SONORA COURT, SUNNYVALE, CA, United States, 94086 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1162 SONORA COURT, SUNNYVALE, CA, United States, 94086 |
Name | Role | Address |
---|---|---|
WILLIAM MATTHEWS | Chief Executive Officer | 1162 SONORA COURT, SUNNYVALE, CA, United States, 94086 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-25 | 2023-10-25 | Address | 1162 SONORA COURT, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2011-01-10 | 2023-10-25 | Address | 1162 SONORA COURT, SUNNYVALE, CA, 94086, USA (Type of address: Chief Executive Officer) |
2008-12-17 | 2023-10-25 | Address | 1162 SONORA COURT, SUNNYVALE, CA, 94086, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231025002635 | 2023-10-25 | BIENNIAL STATEMENT | 2022-12-01 |
210721002960 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
141210006459 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121220006336 | 2012-12-20 | BIENNIAL STATEMENT | 2012-12-01 |
110110002222 | 2011-01-10 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 27 Mar 2025
Sources: New York Secretary of State