Search icon

HI-TEK UNITED CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HI-TEK UNITED CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1995 (30 years ago)
Entity Number: 1906496
ZIP code: 11235
County: Kings
Place of Formation: New York
Address: 1003 BANNER AVE, BROOKLYN, NY, United States, 11235

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1003 BANNER AVE, BROOKLYN, NY, United States, 11235

Chief Executive Officer

Name Role Address
YAN KRASNYY Chief Executive Officer 1003 BANNER AVE, BROOKLYN, NY, United States, 11235

History

Start date End date Type Value
2021-08-19 2025-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-07-11 2003-02-27 Address 1003 BANNER AVE, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1997-07-11 2005-03-15 Address 1003 BANNER AVE, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-03-23 2021-08-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-03-23 1997-07-11 Address 1213 AVENUE Z APT B 35, BROOKLYN, NY, 11235, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110323002803 2011-03-23 BIENNIAL STATEMENT 2011-03-01
090224002785 2009-02-24 BIENNIAL STATEMENT 2009-03-01
070316002696 2007-03-16 BIENNIAL STATEMENT 2007-03-01
050315002627 2005-03-15 BIENNIAL STATEMENT 2005-03-01
030227002962 2003-02-27 BIENNIAL STATEMENT 2003-03-01

Court Cases

Court Case Summary

Filing Date:
2012-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
OROPEZA,
Party Role:
Plaintiff
Party Name:
HI-TEK UNITED CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State