Search icon

HILTON ELECTRIC CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN RAGAVANIS Chief Executive Officer 43 CAROLYN AVE, VALLEY STREAM, NY, United States, 11580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JOHN RAGAVANIS, 129-15 92ND AVE., RICHMOND HILL, NY, United States, 11418

History

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)

Filings

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