Search icon

HI-TECH RECEIVABLES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-TECH RECEIVABLES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Feb 1993 (32 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1704661
ZIP code: 10594
County: Putnam
Place of Formation: New York
Address: 590 COMMERCE STREET / SUITE 4, THORNWOOD, NY, United States, 10594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 590 COMMERCE STREET / SUITE 4, THORNWOOD, NY, United States, 10594

Chief Executive Officer

Name Role Address
VELINA RUFFINO Chief Executive Officer 45 VIRGINIA LANE, THORNWOOD, NY, United States, 10594

History

Start date End date Type Value
2003-04-04 2007-04-24 Address 115 E. STEVENS AVE, SUITE 102, VALHALLA, NY, 10595, 1252, USA (Type of address: Service of Process)
2003-04-04 2007-04-24 Address 115 E. STEVENS AVE, SUITE 102, VALHALLA, NY, 10595, 1252, USA (Type of address: Principal Executive Office)
1997-03-17 2003-04-04 Address 677 COMMERCE ST, 2ND FL LEFT MEZZ., THORNWOOD, NY, 10594, 1033, USA (Type of address: Principal Executive Office)
1997-03-17 2003-04-04 Address 677 COMMERCE ST, 2ND FL LEFT MEZZ., THORNWOOD, NY, 10594, 1033, USA (Type of address: Service of Process)
1995-06-27 1999-02-11 Address 16 BURTON RD, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-2142036 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
090311002400 2009-03-11 BIENNIAL STATEMENT 2009-02-01
070424002591 2007-04-24 BIENNIAL STATEMENT 2007-02-01
050310002112 2005-03-10 BIENNIAL STATEMENT 2005-02-01
030404002597 2003-04-04 BIENNIAL STATEMENT 2003-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State