Name: | HVCL ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1990 (35 years ago) |
Date of dissolution: | 25 Nov 1996 |
Entity Number: | 1421903 |
ZIP code: | 11793 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2511 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793 |
Principal Address: | 138 MCGAW AVENUE, LAKE GROVE, NY, United States, 11755 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY LAFORTE | Chief Executive Officer | 2511 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793 |
Name | Role | Address |
---|---|---|
HENRY LAFORTE | DOS Process Agent | 2511 RIVERSIDE DRIVE, WANTAGH, NY, United States, 11793 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-02 | 1994-04-01 | Address | 138 MCGAW AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer) |
1993-08-02 | 1994-04-01 | Address | 138 MCGAW AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Principal Executive Office) |
1990-02-09 | 1994-04-01 | Address | 138 MCGAW AVENUE, CENTEREACH, NY, 11720, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
961125000331 | 1996-11-25 | CERTIFICATE OF DISSOLUTION | 1996-11-25 |
940401002147 | 1994-04-01 | BIENNIAL STATEMENT | 1994-02-01 |
930802002801 | 1993-08-02 | BIENNIAL STATEMENT | 1993-02-01 |
C106558-3 | 1990-02-09 | CERTIFICATE OF INCORPORATION | 1990-02-09 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State