Search icon

HILTI, INC.

Company Details

Name: HILTI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1955 (70 years ago)
Date of dissolution: 01 Jan 1999
Entity Number: 104574
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1995-08-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-08-15 1997-04-07 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1993-02-03 1995-08-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1993-02-03 1995-08-15 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1981-02-03 1993-02-03 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1981-02-03 1993-02-03 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1970-09-01 1981-02-03 Address (NO STREET ADD. STATED), NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1967-07-10 1970-09-01 Address 200 W. 57TH ST., NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1955-08-24 1967-07-10 Address 25 WEST 43RD ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
981207000568 1998-12-07 CERTIFICATE OF MERGER 1999-01-01
970407000100 1997-04-07 CERTIFICATE OF CHANGE 1997-04-07
950815000102 1995-08-15 CERTIFICATE OF CHANGE 1995-08-15
950523000542 1995-05-23 CERTIFICATE OF MERGER 1995-05-24
C221969-1 1995-04-19 ASSUMED NAME CORP AMENDMENT 1995-04-19
930203000278 1993-02-03 CERTIFICATE OF CHANGE 1993-02-03
B593059-4 1988-01-21 CERTIFICATE OF MERGER 1988-01-31
B193898-2 1985-02-15 ASSUMED NAME CORP INITIAL FILING 1985-02-15
A934245-9 1982-12-27 CERTIFICATE OF MERGER 1982-12-31
A736189-3 1981-02-03 CERTIFICATE OF AMENDMENT 1981-02-03

Date of last update: 02 Mar 2025

Sources: New York Secretary of State