Name: | HI-PHONICS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Nov 1967 (57 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 216161 |
ZIP code: | 11223 |
County: | Kings |
Place of Formation: | New York |
Address: | 1953 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GIRGIS MISSAK | Chief Executive Officer | 1953 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Name | Role | Address |
---|---|---|
GIRGIS MISSAK | DOS Process Agent | 1953 CONEY ISLAND AVENUE, BROOKLYN, NY, United States, 11223 |
Start date | End date | Type | Value |
---|---|---|---|
1967-11-15 | 1993-03-16 | Address | 1955 CONEY ISLAND AVE., BROOKLYN, NY, 11223, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1705566 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
000128002185 | 2000-01-28 | BIENNIAL STATEMENT | 1999-11-01 |
971205002532 | 1997-12-05 | BIENNIAL STATEMENT | 1997-11-01 |
C233141-2 | 1996-03-28 | ASSUMED NAME CORP INITIAL FILING | 1996-03-28 |
931129002015 | 1993-11-29 | BIENNIAL STATEMENT | 1993-11-01 |
930316002861 | 1993-03-16 | BIENNIAL STATEMENT | 1992-11-01 |
648944-5 | 1967-11-15 | CERTIFICATE OF INCORPORATION | 1967-11-15 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State