Search icon

HTI LIQUIDATING CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HTI LIQUIDATING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1993 (32 years ago)
Date of dissolution: 12 May 2016
Entity Number: 1702885
ZIP code: 14094
County: Erie
Place of Formation: New York
Address: 295 MILL STREET, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HTI LIQUIDATING CORP. DOS Process Agent 295 MILL STREET, LOCKPORT, NY, United States, 14094

Chief Executive Officer

Name Role Address
DEREK MARTIN Chief Executive Officer 295 MILL STREET, LOCKPORT, NY, United States, 14094

History

Start date End date Type Value
2006-02-28 2013-02-08 Address 470 OHIO STREET, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-01-30 2013-02-08 Address 490 OHIO ST, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2003-01-30 2006-02-28 Address 490 OHIO ST, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)
2003-01-30 2013-02-08 Address 490 OHIO ST, LOCKPORT, NY, 14094, USA (Type of address: Principal Executive Office)
1995-10-11 2003-01-30 Address 333 GANSON ST, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160512000342 2016-05-12 CERTIFICATE OF DISSOLUTION 2016-05-12
150202007113 2015-02-02 BIENNIAL STATEMENT 2015-02-01
130208006505 2013-02-08 BIENNIAL STATEMENT 2013-02-01
110302002493 2011-03-02 BIENNIAL STATEMENT 2011-02-01
100902000336 2010-09-02 CERTIFICATE OF AMENDMENT 2010-09-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State