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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, 6TH FLOOR, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
DICKERSON WRIGHT | Chief Executive Officer | 7895 CONVOY ST, STE 18, SAN DIEGO, CA, United States, 92111 |
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) |
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