Name: | HEUBLEIN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1955 (70 years ago) |
Date of dissolution: | 20 Dec 1982 |
Branch of: | HEUBLEIN, INC., Connecticut (Company Number 0134374) |
Entity Number: | 96933 |
County: | New York |
Place of Formation: | Connecticut |
Address: | 330 NEW PARK AVE., HARTFORD, CT, United States |
Name | Role | Address |
---|---|---|
HEUBLEIN, INC. | DOS Process Agent | 330 NEW PARK AVE., HARTFORD, CT, United States |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
1965-08-19 | 1965-08-31 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1965-07-02 | 1965-08-19 | Address | 330 NEW PARK AVE., HARTFORD, CT, USA (Type of address: Service of Process) |
1956-10-10 | 1965-07-02 | Address | 730 5TH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1955-06-27 | 1956-10-10 | Address | 730 FIFTH AVE., NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20110112046 | 2011-01-12 | ASSUMED NAME CORP INITIAL FILING | 2011-01-12 |
A931704-2 | 1982-12-20 | CERTIFICATE OF TERMINATION | 1982-12-20 |
515072-7 | 1965-08-31 | CERTIFICATE OF MERGER | 1965-08-31 |
513421-4 | 1965-08-19 | CERTIFICATE OF AMENDMENT | 1965-08-19 |
506358 | 1965-07-02 | CERTIFICATE OF MERGER | 1965-07-02 |
35857 | 1956-10-10 | CERTIFICATE OF AMENDMENT | 1956-10-10 |
976-34 | 1955-07-01 | CERTIFICATE OF AMENDMENT | 1955-07-01 |
975-130 | 1955-06-27 | APPLICATION OF AUTHORITY | 1955-06-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State