Name: | HOUDAILLE INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Aug 1979 (46 years ago) |
Date of dissolution: | 10 Jul 1987 |
Entity Number: | 575020 |
County: | New York |
Place of Formation: | Delaware |
Name | Role |
---|---|
PROCESS ADDRESSEE RESIGNED | DOS Process Agent |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1987-07-10 | 2002-08-13 | Address | GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1979-08-14 | 1987-07-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1979-08-14 | 1987-07-10 | Address | 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20190610034 | 2019-06-10 | ASSUMED NAME CORP INITIAL FILING | 2019-06-10 |
020813000697 | 2002-08-13 | CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS | 2002-08-13 |
B519772-4 | 1987-07-10 | SURRENDER OF AUTHORITY | 1987-07-10 |
A598101-4 | 1979-08-14 | APPLICATION OF AUTHORITY | 1979-08-14 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State