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
Name | Role | Address |
---|---|---|
DONALD R HULLER | Chief Executive Officer | 5167 WILLIAMS RD., PETERBORO, NY, United States, 13134 |
Name | Role | Address |
---|---|---|
DONALD R. HULLER | DOS Process Agent | 5167 WILLIAMS RD., PETERBORO, NY, United States, 13134 |
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) |
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