Search icon

HUGHES ADVISORS CORP.

Print

Details

Entity Number 4594585

Status Active

NameHUGHES ADVISORS CORP.

CountyWestchester

Date of registration 18 Jun 2014 (10 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 200 KATONAH AVE STE 14B, KATONAH, NY, United States, 10536

Address ZIP code 10536

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

DAVID HOROWITZ

Chief Executive Officer

200 KATONAH AVE SET 14B, KATONAH, NY, United States, 10536

DOS Process Agent

Name Role Address

DAVID HOROWITZ

DOS Process Agent

200 KATONAH AVE STE 14B, KATONAH, NY, United States, 10536

History

Start date End date Type Value

2018-06-06

2020-06-03

Address

401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)

2018-06-06

2020-06-03

Address

401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Principal Executive Office)

2018-06-06

2020-06-03

Address

401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

2016-06-02

2018-06-06

Address

18 LUTH TERRACE, WEST ORANGE, NJ, 07052, USA (Type of address: Chief Executive Officer)

2016-06-02

2018-06-06

Address

18 LUTH TERRACE, WEST ORANGE, NJ, 07052, USA (Type of address: Principal Executive Office)

2014-06-18

2018-06-06

Address

18 LUTH TERRACE, WEST ORANGE, NJ, 07052, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

200603060387

2020-06-03

BIENNIAL STATEMENT

2020-06-01

180606006371

2018-06-06

BIENNIAL STATEMENT

2018-06-01

160602007166

2016-06-02

BIENNIAL STATEMENT

2016-06-01

140618010384

2014-06-18

CERTIFICATE OF INCORPORATION

2014-06-18

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts