Name: | HILTON ELECTRIC CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 1989 (35 years ago) |
Date of dissolution: | 18 Dec 1996 |
Entity Number: | 1391649 |
ZIP code: | 11418 |
County: | Queens |
Place of Formation: | New York |
Address: | JOHN RAGAVANIS, 129-15 92ND AVE., RICHMOND HILL, NY, United States, 11418 |
Principal Address: | 43 CAROLYN AVENUE, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN RAGAVANIS | Chief Executive Officer | 43 CAROLYN AVE, VALLEY STREAM, NY, United States, 11580 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | JOHN RAGAVANIS, 129-15 92ND AVE., RICHMOND HILL, NY, United States, 11418 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-18 | 1993-10-12 | Address | 129-15 92 AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office) |
1989-10-18 | 1989-12-01 | Address | ATT: CHRIS VASILIADIS, 841 BROMTON DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1305732 | 1996-12-18 | DISSOLUTION BY PROCLAMATION | 1996-12-18 |
931012002133 | 1993-10-12 | BIENNIAL STATEMENT | 1993-10-01 |
921218002117 | 1992-12-18 | BIENNIAL STATEMENT | 1992-10-01 |
C081666-3 | 1989-12-01 | CERTIFICATE OF AMENDMENT | 1989-12-01 |
C066774-4 | 1989-10-18 | CERTIFICATE OF INCORPORATION | 1989-10-18 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State