Search icon

HYGRADE OPERATORS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYGRADE OPERATORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1961 (64 years ago)
Date of dissolution: 15 Sep 2011
Entity Number: 139922
ZIP code: 10005
County: Kings
Place of Formation: New York
Principal Address: ATTN: TAX DEPT, 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
F BORDEN WALKER Chief Executive Officer 1 HESS PLAZA, WOODBRIDGE, NJ, United States, 07095

History

Start date End date Type Value
2008-04-21 2009-07-24 Address ATTN: TAX DEPT, 1 HESS PLAZA, WOODBRIDGE, NJ, 07095, USA (Type of address: Principal Executive Office)
2008-04-21 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1961-07-31 1977-12-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-07-31 2008-04-21 Address 764 COURT ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-1863 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110915000253 2011-09-15 CERTIFICATE OF DISSOLUTION 2011-09-15
090724002087 2009-07-24 BIENNIAL STATEMENT 2009-07-01
080421002600 2008-04-21 BIENNIAL STATEMENT 2007-07-01
B656409-2 1988-06-27 ASSUMED NAME CORP INITIAL FILING 1988-06-27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State