Name: | H. S. STUTTMAN INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Mar 1979 (46 years ago) |
Date of dissolution: | 04 Mar 1983 |
Entity Number: | 546941 |
ZIP code: | 06889 |
County: | New York |
Place of Formation: | Delaware |
Address: | 222 POST RD. WEST, WESTPORT, CT, United States, 06889 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 277 PARK AVE., NEW YORK, NY, 10017 |
Name | Role | Address |
---|---|---|
H. S. STUTTMAN INC. | DOS Process Agent | 222 POST RD. WEST, WESTPORT, CT, United States, 06889 |
Start date | End date | Type | Value |
---|---|---|---|
1979-04-26 | 1983-03-04 | Address | 404 PARK AVE. SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
1979-03-26 | 1979-04-26 | Address | 640 5TH AVE, %THE CORP, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1979-03-26 | 1979-04-26 | Address | 640 5THA VE, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170710097 | 2017-07-10 | ASSUMED NAME LLC INITIAL FILING | 2017-07-10 |
A956348-3 | 1983-03-04 | SURRENDER OF AUTHORITY | 1983-03-04 |
A570850-3 | 1979-04-26 | CERTIFICATE OF AMENDMENT | 1979-04-26 |
A567165-3 | 1979-04-11 | CERTIFICATE OF AMENDMENT | 1979-04-11 |
A564280-6 | 1979-03-30 | CERTIFICATE OF MERGER | 1979-03-30 |
A562438-4 | 1979-03-26 | APPLICATION OF AUTHORITY | 1979-03-26 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State