Search icon

HYGIENOL COMPANY, INC.

Company Details

Name: HYGIENOL COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1921 (104 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 15970
ZIP code: 10802
County: Westchester
Place of Formation: New York
Address: POB A, 73 CRESCENT_AVE., NEW ROCHELLE, NY, United States, 10802
Principal Address: 80 GROVE AVENUE, NEW ROCHELLE, NY, United States, 10802

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent POB A, 73 CRESCENT_AVE., NEW ROCHELLE, NY, United States, 10802

Chief Executive Officer

Name Role Address
PETER HAWES Chief Executive Officer POB A, NEW ROCHELLE, NY, United States, 10802

Legal Entity Identifier

LEI Number:
5493008GTOZI3HQKE634

Registration Details:

Initial Registration Date:
2017-04-27
Next Renewal Date:
2023-11-10
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
1934-11-30 1992-12-30 Address 73 CRESEENT AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1276135 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
921230002249 1992-12-30 BIENNIAL STATEMENT 1992-04-01
C177221-2 1991-05-14 ASSUMED NAME CORP INITIAL FILING 1991-05-14
A778182-8 1981-07-02 CERTIFICATE OF AMENDMENT 1981-07-02
DES9958 1934-11-30 CERTIFICATE OF AMENDMENT 1934-11-30

Date of last update: 19 Mar 2025

Sources: New York Secretary of State