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