Name: | HETTON INTERNATIONAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1993 (31 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 1775382 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | DAVID ZAROOVABLI, 12 BOND ST, #5A, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | DAVID ZAROOVABLI, 12 BOND ST, #5A, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
DAVID ZAROOVABLI | Chief Executive Officer | 12 BOND ST., #5A, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-01-10 | 1997-12-23 | Address | 12 BOND STREET #5A, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer) |
1996-01-10 | 1997-12-23 | Address | 10 W 47TH STREET #601, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
1996-01-10 | 1997-12-23 | Address | 12 BOND STREET #5A, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-11-26 | 1996-01-10 | Address | 118-18 UNION TURNPIKE, APARTMENT FOUR, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597397 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
971223002131 | 1997-12-23 | BIENNIAL STATEMENT | 1997-11-01 |
960110002445 | 1996-01-10 | BIENNIAL STATEMENT | 1995-11-01 |
931126000095 | 1993-11-26 | CERTIFICATE OF INCORPORATION | 1993-11-26 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State