Name: | HIVEC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Mar 1955 (70 years ago) |
Date of dissolution: | 25 Sep 1987 |
Entity Number: | 103026 |
ZIP code: | 10014 |
County: | New York |
Place of Formation: | New York |
Address: | 180 VARICK ST., NEW YORK, NY, United States, 10014 |
Shares Details
Shares issued 0
Share Par Value 50000
Type CAP
Name | Role | Address |
---|---|---|
ROANWELL CORPORATION | DOS Process Agent | 180 VARICK ST., NEW YORK, NY, United States, 10014 |
Start date | End date | Type | Value |
---|---|---|---|
1958-12-10 | 1960-03-17 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1958-12-10 | 1982-11-16 | Address | 100 STAGE RD., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1956-03-07 | 1982-11-16 | Name | THE WINATIC CORPORATION |
1955-03-25 | 1956-03-07 | Name | SANFORD COIL MANUFACTURING COMPANY, INC. |
1955-03-25 | 1958-12-10 | Address | 99 COLLIER ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B548803-3 | 1987-09-25 | CERTIFICATE OF MERGER | 1987-09-25 |
B259048-2 | 1985-08-20 | ASSUMED NAME CORP INITIAL FILING | 1985-08-20 |
A920636-3 | 1982-11-16 | CERTIFICATE OF AMENDMENT | 1982-11-16 |
206316 | 1960-03-17 | CERTIFICATE OF AMENDMENT | 1960-03-17 |
134797 | 1958-12-10 | CERTIFICATE OF AMENDMENT | 1958-12-10 |
9448 | 1956-03-07 | CERTIFICATE OF AMENDMENT | 1956-03-07 |
8976-8 | 1955-03-25 | CERTIFICATE OF INCORPORATION | 1955-03-25 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State