HECTOR'S IMPORTERS INC.

Name: | HECTOR'S IMPORTERS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jul 1993 (32 years ago) |
Date of dissolution: | 01 May 2007 |
Entity Number: | 1741840 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 1481 E 68TH ST, BROOKLYN, NY, United States, 11234 |
Address: | 2096 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2096 CONEY ISLAND AVE., BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
HECTOR RAMDAT | Chief Executive Officer | 2096 CONEY ISLAND AVE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-25 | 1997-07-21 | Address | 1481 EAST 68TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070501000809 | 2007-05-01 | CERTIFICATE OF DISSOLUTION | 2007-05-01 |
050930002498 | 2005-09-30 | BIENNIAL STATEMENT | 2005-07-01 |
010720002613 | 2001-07-20 | BIENNIAL STATEMENT | 2001-07-01 |
990806002266 | 1999-08-06 | BIENNIAL STATEMENT | 1999-07-01 |
970721002730 | 1997-07-21 | BIENNIAL STATEMENT | 1997-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State