Entity Number 3267862
Status Active
NameHUITRES NYC INC.
CountyKings
Date of registration 12 Oct 2005 (19 years ago) 12 Oct 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 3294 C, NEW YORK, NY, United States, 10008
Address ZIP code
Principal Address 3294 CHURCH STREET STATION, NEW YORK, NY, United States, 10008
Principal Address ZIP code
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JAMES MCGOWN
Chief Executive Officer
3294 CHURCH STREET STATION, NEW YORK, NY, United States, 10008
THE CORPORATION
DOS Process Agent
PO BOX 3294 C, NEW YORK, NY, United States, 10008
2005-10-12
2008-05-15
Address
2457 LOWER LAKE ROAD, SENECA FALLS, NY, 13148, USA (Type of address: Service of Process)
131108002310
2013-11-08
BIENNIAL STATEMENT
2013-10-01
100224002343
2010-02-24
BIENNIAL STATEMENT
2009-10-01
080515002791
2008-05-15
BIENNIAL STATEMENT
2007-10-01
051020000619
2005-10-20
CERTIFICATE OF AMENDMENT
2005-10-20
051012001022
2005-10-12
CERTIFICATE OF INCORPORATION
2005-10-12
1138784
LICENSE
INVOICED
2012-04-03
510
Two-Year License Fee
1138786
PLANREVIEW
INVOICED
2012-04-02
310
Plan Review Fee
1138785
CNV_PC
INVOICED
2012-04-02
445
Petition for revocable Consent - SWC Review Fee
1138787
CNV_FS
INVOICED
2012-04-02
1500
Comptroller's Office security fee - sidewalk cafT
842160
LICENSE
INVOICED
2007-06-21
510
Two-Year License Fee
842161
CNV_FS
INVOICED
2007-06-12
1500
Comptroller's Office security fee - sidewalk cafT
842162
CNV_PC
INVOICED
2007-06-12
445
Petition for revocable Consent - SWC Review Fee
842163
PLANREVIEW
INVOICED
2007-06-12
310
Plan Review Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts