Name: | HI-TECH METALS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1990 (35 years ago) |
Entity Number: | 1437975 |
ZIP code: | 11378 |
County: | Queens |
Place of Formation: | New York |
Address: | 59-20 56TH AVE, MASPETH, NY, United States, 11378 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH J. CARUSO, ESQ. | DOS Process Agent | 59-20 56TH AVE, MASPETH, NY, United States, 11378 |
Name | Role | Address |
---|---|---|
MENELAOS TZILVELIS | Chief Executive Officer | 59-20 56TH AVE, MASPETH, NY, United States, 11378 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-15 | 2025-01-15 | Address | 59-20 56TH AVE, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer) |
2025-01-15 | 2025-02-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-06-13 | 2025-01-15 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-10-12 | 2024-06-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-26 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250115001410 | 2025-01-15 | BIENNIAL STATEMENT | 2025-01-15 |
190620002004 | 2019-06-20 | BIENNIAL STATEMENT | 2018-04-01 |
060426002952 | 2006-04-26 | BIENNIAL STATEMENT | 2006-04-01 |
040628002669 | 2004-06-28 | BIENNIAL STATEMENT | 2004-04-01 |
020412002473 | 2002-04-12 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State