Search icon

HI-TECH REMEDIATION, LTD.

Company Details

Name: HI-TECH REMEDIATION, LTD.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1991 (34 years ago)
Date of dissolution: 24 May 1994
Entity Number: 1503404
ZIP code: 49085
County: New York
Place of Formation: Delaware
Address: 308 MAIN STREET, P.O. BOX 103, ST. JOSEPH, MI, United States, 49085
Principal Address: 308 MAIN STREET, ST. JOSEPH, MI, United States, 49085

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN R. PARMATER Chief Executive Officer 308 MAIN STREET, ST. JOSEPH, MI, United States, 49085

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 308 MAIN STREET, P.O. BOX 103, ST. JOSEPH, MI, United States, 49085

History

Start date End date Type Value
1991-01-22 1994-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1991-01-22 1994-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
940524000222 1994-05-24 SURRENDER OF AUTHORITY 1994-05-24
940113002757 1994-01-13 BIENNIAL STATEMENT 1994-01-01
930308002208 1993-03-08 BIENNIAL STATEMENT 1993-01-01
910122000447 1991-01-22 APPLICATION OF AUTHORITY 1991-01-22

Date of last update: 22 Jan 2025

Sources: New York Secretary of State