Search icon

HIBCOR, INC.

Company Details

Name: HIBCOR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Aug 1965 (60 years ago)
Date of dissolution: 18 Nov 1991
Entity Number: 189942
ZIP code: 10019
County: New York
Place of Formation: New York
Address: COMPANY, 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST DOS Process Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
1971-04-30 1984-10-26 Name ALEXANDER FILM SERVICES CORPORATION
1971-04-26 1988-11-02 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1971-04-26 1988-11-02 Address 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1965-08-11 1971-04-30 Name HIBCOR, INC.
1965-08-11 1971-04-26 Address 89 7TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20050217061 2005-02-17 ASSUMED NAME CORP INITIAL FILING 2005-02-17
911118000292 1991-11-18 CERTIFICATE OF DISSOLUTION 1991-11-18
B702841-2 1988-11-02 CERTIFICATE OF AMENDMENT 1988-11-02
B155393-3 1984-10-26 CERTIFICATE OF AMENDMENT 1984-10-26
905178-3 1971-04-30 CERTIFICATE OF AMENDMENT 1971-04-30
903827-3 1971-04-26 CERTIFICATE OF AMENDMENT 1971-04-26
512297-11 1965-08-11 CERTIFICATE OF INCORPORATION 1965-08-11

Date of last update: 01 Mar 2025

Sources: New York Secretary of State