Search icon

HUTTON COMPLETION SERVICES INC.

Company Details

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
RON HIRAM Chief Executive Officer 388 GREENWICH STREET, NEW YORK, NY, United States, 10013

History

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)

Filings

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