Search icon

HEMISPHERE VENTURERS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
HEMISPHERE VENTURERS, INC. DOS Process Agent PO BOX 8000, INTERNATIONAL PLAZA, ENGLEWOOD CLIFFS, NJ, United States, 07632

History

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)

Filings

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