Name: | HICKORY HILLS INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Mar 1920 (105 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 14933 |
ZIP code: | 10018 |
County: | New York |
Place of Formation: | New York |
Address: | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Principal Address: | 1333 BROADWAY, ROOM 1100, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
SILVERBERG, STONEHILL & GOLDSMITH, PC | DOS Process Agent | 111 WEST 40TH STREET, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
WILLIAM J. WOLDENBERG | Chief Executive Officer | 344 VINE STREET, P.O. BOX 199, CLIFTON, TN, United States, 38425 |
Start date | End date | Type | Value |
---|---|---|---|
1980-12-29 | 1993-06-08 | Address | STONEHILL & GOLDSMITH, 1450 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1963-07-10 | 1976-12-22 | Shares | Share type: PAR VALUE, Number of shares: 50, Par value: 1000 |
1963-07-10 | 1976-12-22 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
1935-01-17 | 1980-12-29 | Address | 1350 BROADWAY, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1577507 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
940329002744 | 1994-03-29 | BIENNIAL STATEMENT | 1994-03-01 |
930608002602 | 1993-06-08 | BIENNIAL STATEMENT | 1993-03-01 |
B104249-2 | 1984-05-22 | ASSUMED NAME CORP INITIAL FILING | 1984-05-22 |
A936239-7 | 1982-12-31 | CERTIFICATE OF MERGER | 1982-12-31 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State