Search icon

ZUCKER-HITE, LTD.

Company Details

Name: ZUCKER-HITE, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1990 (35 years ago)
Date of dissolution: 08 Dec 2004
Entity Number: 1430011
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MICHAEL HITE DOS Process Agent 6 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MICHAEL HITE Chief Executive Officer 6 EAST 32ND STREET, 9TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1994-08-16 1998-03-17 Address 342 MADISON AVENUE, #832, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1994-08-16 1998-03-17 Address 342 MADISON AVENUE, #832, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1994-08-16 1998-03-17 Address 342 MADISON AVENUE, #832, NEW YORK, NY, 10173, USA (Type of address: Service of Process)
1994-05-24 1994-08-16 Address 342 MADISON AVENUE, #832, NEW YORK, NY, 10173, USA (Type of address: Chief Executive Officer)
1994-05-24 1994-08-16 Address 342 MADISON AVENUE, #832, NEW YORK, NY, 10173, USA (Type of address: Principal Executive Office)
1990-03-13 1994-08-16 Address ANDREW D. LEWIS, ESQ., 186 FIFTH AVE, 7TH FL, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041208000290 2004-12-08 CERTIFICATE OF DISSOLUTION 2004-12-08
040317002482 2004-03-17 BIENNIAL STATEMENT 2004-03-01
020305002441 2002-03-05 BIENNIAL STATEMENT 2002-03-01
000322002280 2000-03-22 BIENNIAL STATEMENT 2000-03-01
980317002181 1998-03-17 BIENNIAL STATEMENT 1998-03-01
940816002057 1994-08-16 BIENNIAL STATEMENT 1994-03-01
940524002043 1994-05-24 BIENNIAL STATEMENT 1994-03-01
910815000238 1991-08-15 CERTIFICATE OF AMENDMENT 1991-08-15
C117830-3 1990-03-13 CERTIFICATE OF INCORPORATION 1990-03-13

Date of last update: 23 Jan 2025

Sources: New York Secretary of State