Name: | HI-TECH BLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jul 1992 (33 years ago) |
Entity Number: | 1651487 |
ZIP code: | 11109 |
County: | Nassau |
Place of Formation: | New York |
Address: | 47-20 CENTER BLVD, SUITE 1105, NEW YORK, NY, United States, 11109 |
Principal Address: | ABRAHAM SHEFFY, 525 NORTHERN BOULEVARD STE 202, GREAT NECK, NY, United States, 11021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ABRAHAM SHEFFY | Chief Executive Officer | 525 NORTHERN BOULEVARD, SUITE 202, GREAT NECK, NY, United States, 11021 |
Name | Role | Address |
---|---|---|
JULIAN MILLER, CPA | DOS Process Agent | 47-20 CENTER BLVD, SUITE 1105, NEW YORK, NY, United States, 11109 |
Start date | End date | Type | Value |
---|---|---|---|
2018-07-12 | 2020-07-07 | Address | 180 RIVERSIDE BLVD, SUITE PH2D, NEW YORK, NY, 10069, USA (Type of address: Service of Process) |
2000-06-29 | 2018-07-12 | Address | 10 MITCHELL PLACE, SUITE 201, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
1998-07-17 | 2000-06-29 | Address | 11 BROOKSIDE CIRCLE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
1992-07-15 | 1998-07-17 | Address | 11 BROOKSDIE CIRLCE, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200707060357 | 2020-07-07 | BIENNIAL STATEMENT | 2020-07-01 |
180712006111 | 2018-07-12 | BIENNIAL STATEMENT | 2018-07-01 |
160701006532 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140701006510 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006034 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State