Name: | HEMISPHERE VENTURERS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Apr 1963 (62 years ago) |
Date of dissolution: | 04 Apr 1988 |
Entity Number: | 156505 |
ZIP code: | 07632 |
County: | New York |
Place of Formation: | Delaware |
Address: | PO BOX 8000, INTERNATIONAL PLAZA, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HEMISPHERE VENTURERS, INC. | DOS Process Agent | PO BOX 8000, INTERNATIONAL PLAZA, ENGLEWOOD CLIFFS, NJ, United States, 07632 |
Start date | End date | Type | Value |
---|---|---|---|
1986-02-21 | 1988-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1986-02-21 | 1988-04-04 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1968-08-07 | 1986-02-21 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1968-08-07 | 1986-02-21 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1967-01-18 | 1968-08-07 | Address | 717 FIFTH AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1965-04-09 | 1967-01-18 | Address | 140 CEDAR STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1963-04-25 | 1965-04-09 | Address | 50 CHURCH STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C182351-2 | 1991-11-01 | ASSUMED NAME CORP INITIAL FILING | 1991-11-01 |
B622941-4 | 1988-04-04 | SURRENDER OF AUTHORITY | 1988-04-04 |
B324659-2 | 1986-02-21 | CERTIFICATE OF AMENDMENT | 1986-02-21 |
698376-3 | 1968-08-07 | CERTIFICATE OF AMENDMENT | 1968-08-07 |
598797-3 | 1967-01-18 | CERTIFICATE OF AMENDMENT | 1967-01-18 |
491476 | 1965-04-09 | CERTIFICATE OF AMENDMENT | 1965-04-09 |
377351 | 1963-04-25 | APPLICATION OF AUTHORITY | 1963-04-25 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State