Search icon

THE HUPPERT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: THE HUPPERT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1934 (91 years ago)
Date of dissolution: 12 Feb 2004
Entity Number: 46728
ZIP code: 10004
County: Westchester
Place of Formation: New York
Address: 90 BROAD ST, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

DOS Process Agent

Name Role Address
BRESSLER DIRECTOR & ROTHENBERG DOS Process Agent 90 BROAD ST, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
1934-04-02 1942-09-18 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1934-04-02 1984-11-08 Address 1557 HOE AVE, BRONX, NY, 10460, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040212000200 2004-02-12 CERTIFICATE OF DISSOLUTION 2004-02-12
C179803-2 1991-08-08 ASSUMED NAME CORP INITIAL FILING 1991-08-08
B159689-7 1984-11-08 CERTIFICATE OF AMENDMENT 1984-11-08
6057-122 1942-09-18 CERTIFICATE OF AMENDMENT 1942-09-18
6057-127 1942-09-18 CERTIFICATE OF AMENDMENT 1942-09-18

Court Cases

Court Case Summary

Filing Date:
2016-09-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
HUPPERT
Party Role:
Plaintiff
Party Role:
Defendant
Party Name:
THE HUPPERT CORPORATION
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State