Name: | HI-TEK POLYMERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 May 1987 (38 years ago) |
Date of dissolution: | 30 Nov 1995 |
Entity Number: | 1173134 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | Georgia |
Principal Address: | 9808 BLUEGRASS PARKWAY, LOUISVILLE, KY, United States, 40299 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
JOHN A WICHTRICH | Chief Executive Officer | C/O RHONE-POULENC INC, CN 7500 PROSPECT PLAINS ROAD, CRANBURY, NJ, United States, 08512 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951130000200 | 1995-11-30 | CERTIFICATE OF MERGER | 1995-11-30 |
000044007585 | 1993-08-30 | BIENNIAL STATEMENT | 1993-05-01 |
921228002706 | 1992-12-28 | BIENNIAL STATEMENT | 1992-05-01 |
B499666-4 | 1987-05-21 | APPLICATION OF AUTHORITY | 1987-05-21 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State