Search icon

D.R. HULLER ASSOCIATES, INC.

Company Details

Name: D.R. HULLER ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jul 1978 (47 years ago)
Date of dissolution: 29 Jun 2009
Entity Number: 501581
ZIP code: 13134
County: Madison
Place of Formation: New York
Address: 5167 WILLIAMS RD., PETERBORO, NY, United States, 13134

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DONALD R HULLER Chief Executive Officer 5167 WILLIAMS RD., PETERBORO, NY, United States, 13134

DOS Process Agent

Name Role Address
DONALD R. HULLER DOS Process Agent 5167 WILLIAMS RD., PETERBORO, NY, United States, 13134

History

Start date End date Type Value
1993-03-26 1998-07-14 Address ONE MADISON BOULEVARD, CANASTOTA, NY, 13032, 0449, USA (Type of address: Chief Executive Officer)
1993-03-26 1998-07-14 Address ONE MADISON BOULEVARD, CANASTOTA, NY, 13032, 0449, USA (Type of address: Principal Executive Office)
1993-03-26 1998-07-14 Address 5167 WILLIAMS ROAD, PETERBORO, NY, 13134, 0068, USA (Type of address: Service of Process)
1978-07-20 1993-03-26 Address 5167 WILLIAMS RD, PETERBORO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20160126109 2016-01-26 ASSUMED NAME CORP AMENDMENT 2016-01-26
20140605081 2014-06-05 ASSUMED NAME CORP INITIAL FILING 2014-06-05
090629000737 2009-06-29 CERTIFICATE OF DISSOLUTION 2009-06-29
080722003162 2008-07-22 BIENNIAL STATEMENT 2008-07-01
040809002652 2004-08-09 BIENNIAL STATEMENT 2004-07-01
020716002608 2002-07-16 BIENNIAL STATEMENT 2002-07-01
001016002416 2000-10-16 BIENNIAL STATEMENT 2000-07-01
980714002526 1998-07-14 BIENNIAL STATEMENT 1998-07-01
960724002047 1996-07-24 BIENNIAL STATEMENT 1996-07-01
930917002477 1993-09-17 BIENNIAL STATEMENT 1993-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State