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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN R. PARMATER | Chief Executive Officer | 308 MAIN STREET, ST. JOSEPH, MI, United States, 49085 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 MAIN STREET, P.O. BOX 103, ST. JOSEPH, MI, United States, 49085 |
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) |
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