Search icon

ROBERT W. HUNT COMPANY

Company Details

Name: ROBERT W. HUNT COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1924 (101 years ago)
Date of dissolution: 14 Jan 2008
Entity Number: 5225
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 580 WATERS EDGE, LOMBARD, IL, United States, 60148
Address: 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
DICKERSON WRIGHT Chief Executive Officer 7895 CONVOY ST, STE 18, SAN DIEGO, CA, United States, 92111

History

Start date End date Type Value
2002-06-03 2006-07-11 Address 7895 CONVOY CT, STE 18, SAN DIEGO, CA, 92111, USA (Type of address: Chief Executive Officer)
2002-06-03 2006-07-11 Address 80 STATE ST, 6TH FL, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2002-06-03 2006-07-11 Address 580 WATERS EDGE, LOMBARD, IL, 60148, USA (Type of address: Principal Executive Office)
2002-05-09 2002-06-03 Address 80 STATE STREET, 6TH FLOOR, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-09-24 2002-05-09 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080114000260 2008-01-14 CERTIFICATE OF TERMINATION 2008-01-14
060711002646 2006-07-11 BIENNIAL STATEMENT 2006-06-01
20041214048 2004-12-14 ASSUMED NAME CORP INITIAL FILING 2004-12-14
020603002692 2002-06-03 BIENNIAL STATEMENT 2002-06-01
020509000703 2002-05-09 CERTIFICATE OF CHANGE 2002-05-09

Date of last update: 19 Mar 2025

Sources: New York Secretary of State