Search icon

HIRSCH MANUFACTURERS & DISTRIBUTORS, INC.

Company Details

Name: HIRSCH MANUFACTURERS & DISTRIBUTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Sep 1992 (32 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1666369
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 31 WEST 47TH ST., #800, NEW YORK, NY, United States, 10036
Principal Address: 31 WEST 47TH ST., ROOM 800, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CVI HIRSCH Chief Executive Officer 31 WEST 47TH ST., ROOM 800, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 31 WEST 47TH ST., #800, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1993-12-22 1996-09-11 Address 55 WEST 47TH STREET, ROOM 420, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1993-12-22 1996-09-11 Address 55 WEST 47TH STREET, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1992-09-16 1996-09-11 Address 55 WEST 47TH STREET, ROOM 420, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1752119 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
980930002559 1998-09-30 BIENNIAL STATEMENT 1998-09-01
960911002611 1996-09-11 BIENNIAL STATEMENT 1996-09-01
931222002122 1993-12-22 BIENNIAL STATEMENT 1993-09-01
920916000332 1992-09-16 CERTIFICATE OF INCORPORATION 1992-09-16

Date of last update: 22 Jan 2025

Sources: New York Secretary of State