Name: | HIH MARINE SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Oct 1996 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2076950 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 2001 SIXTH AVENUE, SUITE 3410, SEATTLE, WA, United States, 98121 |
Address: | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSENMAN & COLIN LLP | DOS Process Agent | 575 MADISON AVE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
GEORGE OSWALD STURESTERS | Chief Executive Officer | 2001 SIXTH AVENUE, SUITE 3410, SEATTLE, WA, United States, 98121 |
Start date | End date | Type | Value |
---|---|---|---|
1998-10-27 | 2000-11-17 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer) |
1998-10-27 | 2000-11-17 | Address | 20 EXCHANGE PLACE, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office) |
1996-10-22 | 1998-10-27 | Address | ROSENMAN & COLIN LLP, 575 MADISON AVENUE, NEW YORK, NY, 10022, 2585, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1652576 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
001117002307 | 2000-11-17 | BIENNIAL STATEMENT | 2000-10-01 |
981027002514 | 1998-10-27 | BIENNIAL STATEMENT | 1998-10-01 |
961022000147 | 1996-10-22 | CERTIFICATE OF INCORPORATION | 1996-10-22 |
Date of last update: 07 Feb 2025
Sources: New York Secretary of State