H & H TECHNOLOGIES, INC.

Name: | H & H TECHNOLOGIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Dec 1990 (35 years ago) |
Date of dissolution: | 04 Dec 2019 |
Entity Number: | 1498095 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 10 COLT CT, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY J KLEITSCH | Chief Executive Officer | 10 COLT CT, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 COLT CT, RONKONKOMA, NY, United States, 11779 |
Start date | End date | Type | Value |
---|---|---|---|
1992-12-30 | 2011-05-05 | Address | 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2011-05-05 | Address | 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2011-05-05 | Address | 281 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
1990-12-27 | 1992-12-30 | Address | 281 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191204000285 | 2019-12-04 | CERTIFICATE OF DISSOLUTION | 2019-12-04 |
180102006185 | 2018-01-02 | BIENNIAL STATEMENT | 2016-12-01 |
150310006447 | 2015-03-10 | BIENNIAL STATEMENT | 2014-12-01 |
130226002442 | 2013-02-26 | BIENNIAL STATEMENT | 2012-12-01 |
110505003132 | 2011-05-05 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State