Search icon

HI-TEK DATA, CORPORATION

Company Details

Name: HI-TEK DATA, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1985 (40 years ago)
Date of dissolution: 26 Aug 2024
Entity Number: 1021515
ZIP code: 11791
County: Nassau
Place of Formation: New York
Address: 6901 Jericho Turnpike, Suite 107, Syosset, NY, United States, 11791

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ADAM HARTLEY Chief Executive Officer 9 TALISMAN DRIVE, DIX HILLS, NY, United States, 11746

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 6901 Jericho Turnpike, Suite 107, Syosset, NY, United States, 11791

History

Start date End date Type Value
2024-06-11 2024-06-11 Address 9 TALISMAN DRIVE, DIX HILLS, NY, 11746, USA (Type of address: Chief Executive Officer)
2024-06-11 2024-06-11 Address 6901 JERICHO TURNPIKE, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2015-08-06 2024-06-11 Address 6901 JERICHO TURNPIKE, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2015-08-06 2024-06-11 Address 6901 JERICHO TURNPIKE, SUITE 107, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2003-09-23 2015-08-06 Address 7 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2003-09-23 2015-08-06 Address 7 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2003-09-23 2015-08-06 Address 7 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-10-05 2003-09-23 Address 550 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
1993-10-05 2003-09-23 Address 550 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-10-05 2003-09-23 Address 550 BROADWAY, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240826002032 2024-08-26 CERTIFICATE OF MERGER 2024-08-26
240611004414 2024-06-11 BIENNIAL STATEMENT 2024-06-11
190809060169 2019-08-09 BIENNIAL STATEMENT 2019-08-01
170802006406 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150806006432 2015-08-06 BIENNIAL STATEMENT 2015-08-01
130805006340 2013-08-05 BIENNIAL STATEMENT 2013-08-01
110824002597 2011-08-24 BIENNIAL STATEMENT 2011-08-01
070816002830 2007-08-16 BIENNIAL STATEMENT 2007-08-01
030923002417 2003-09-23 BIENNIAL STATEMENT 2003-08-01
931005002107 1993-10-05 BIENNIAL STATEMENT 1993-08-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State