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