Name: | HYDRO GROUP, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Mar 1922 (103 years ago) |
Date of dissolution: | 27 Mar 2002 |
Entity Number: | 16712 |
ZIP code: | 08807 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807 |
Shares Details
Shares issued 0
Share Par Value 114685
Type CAP
Name | Role | Address |
---|---|---|
R.S. CHARLES III | DOS Process Agent | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807 |
Name | Role | Address |
---|---|---|
R.S. CHARLES III | Chief Executive Officer | 1011 ROUTE 22 WEST, BRIDGEWATER, NJ, United States, 08807 |
Start date | End date | Type | Value |
---|---|---|---|
1988-04-14 | 1993-05-07 | Address | 1250 WEST ELIZABETH AVE., LINDEN, NJ, 07036, USA (Type of address: Service of Process) |
1954-07-07 | 1988-04-14 | Address | 150 DENTON AVE., NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process) |
1934-02-17 | 1954-07-07 | Address | 92 LIBERTY ST., NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1926-11-24 | 1946-07-17 | Shares | Share type: CAP, Number of shares: 0, Par value: 400000 |
1922-03-22 | 1926-11-24 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1580723 | 2002-03-27 | DISSOLUTION BY PROCLAMATION | 2002-03-27 |
930507002520 | 1993-05-07 | BIENNIAL STATEMENT | 1993-03-01 |
B647330-2 | 1988-06-02 | ASSUMED NAME CORP INITIAL FILING | 1988-06-02 |
B627733-7 | 1988-04-14 | CERTIFICATE OF AMENDMENT | 1988-04-14 |
B017032-4 | 1983-09-02 | CERTIFICATE OF AMENDMENT | 1983-09-02 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State