Name: | HUTTON COMPLETION SERVICES INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jan 1983 (42 years ago) |
Date of dissolution: | 07 Feb 1997 |
Entity Number: | 816791 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
RON HIRAM | Chief Executive Officer | 388 GREENWICH STREET, NEW YORK, NY, United States, 10013 |
Start date | End date | Type | Value |
---|---|---|---|
1983-01-19 | 1989-04-17 | Address | TIMOTHY J. KINCAID, 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Registered Agent) |
1983-01-19 | 1989-04-17 | Address | 1 BATTERY PARK PLAZA, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970207000101 | 1997-02-07 | CERTIFICATE OF TERMINATION | 1997-02-07 |
940209002303 | 1994-02-09 | BIENNIAL STATEMENT | 1994-01-01 |
930622002034 | 1993-06-22 | BIENNIAL STATEMENT | 1993-01-01 |
B767016-3 | 1989-04-17 | CERTIFICATE OF AMENDMENT | 1989-04-17 |
A942287-5 | 1983-01-19 | APPLICATION OF AUTHORITY | 1983-01-19 |
Date of last update: 24 Jan 2025
Sources: New York Secretary of State