Name: | HUGGINS MANAGEMENT GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Mar 2010 (15 years ago) |
Date of dissolution: | 06 Dec 2022 |
Entity Number: | 3925784 |
ZIP code: | 14221 |
County: | Kings |
Place of Formation: | New York |
Address: | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Principal Address: | 49 CALDWELL RD., EDISON, NJ, United States, 08817 |
Shares Details
Shares issued 1500
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O LEGALINC CORPORATE SERVICES INC. | DOS Process Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
LEGALINC CORPORATE SERVICES INC. | Agent | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221 |
Name | Role | Address |
---|---|---|
STANFORD HUGGINS | Chief Executive Officer | 49 CALDWELL RD., EDISON, NJ, United States, 08817 |
Start date | End date | Type | Value |
---|---|---|---|
2020-03-04 | 2022-12-06 | Address | 49 CALDWELL RD., EDISON, NJ, 08817, USA (Type of address: Chief Executive Officer) |
2017-05-22 | 2022-12-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-10-13 | 2017-05-22 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2016-10-13 | 2022-12-06 | Address | 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Registered Agent) |
2016-03-08 | 2020-03-04 | Address | 3094 BRIGHTON 5TH ST APT 4F, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221206003664 | 2022-12-06 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-12-06 |
200304060993 | 2020-03-04 | BIENNIAL STATEMENT | 2020-03-01 |
180305007821 | 2018-03-05 | BIENNIAL STATEMENT | 2018-03-01 |
170522000987 | 2017-05-22 | CERTIFICATE OF CHANGE | 2017-05-22 |
161013000002 | 2016-10-13 | CERTIFICATE OF CHANGE | 2016-10-13 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State