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
Name | Role | Address |
---|---|---|
ADAM HARTLEY | Chief Executive Officer | 9 TALISMAN DRIVE, DIX HILLS, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
C/O THE CORPORATION | DOS Process Agent | 6901 Jericho Turnpike, Suite 107, Syosset, NY, United States, 11791 |
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) |
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