Search icon

HUBERT & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HUBERT & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Feb 1984 (41 years ago)
Date of dissolution: 25 Mar 1992
Entity Number: 894783
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 139 EAST 33 ST., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN D. KIM DOS Process Agent 139 EAST 33 ST., NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-659315 1992-03-25 DISSOLUTION BY PROCLAMATION 1992-03-25
B069071-4 1984-02-14 CERTIFICATE OF INCORPORATION 1984-02-14

Court Cases

Court Case Summary

Filing Date:
2024-06-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - RSI (405(g))

Parties

Party Name:
HUBERT & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
O'MALLEY
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-08-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Prisoner Petitions - Habeas Corpus

Parties

Party Name:
HUBERT & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2017-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Health Care / Pharma

Parties

Party Name:
HUBERT & COMPANY, INC.
Party Role:
Plaintiff
Party Name:
BAYER HEALTHCARE PHARMA,
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State