Name: | HI-PERM FILTER EQUIPMENT CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Dec 1967 (57 years ago) |
Date of dissolution: | 23 Dec 1992 |
Entity Number: | 216734 |
ZIP code: | 11520 |
County: | Nassau |
Place of Formation: | New York |
Address: | 38 ST. JOHNS PLACE, P.O. BOX 389, FREEPORT, NY, United States, 11520 |
Shares Details
Shares issued 2000000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HI-PERM FILTER EQUIPMENT CORP. | DOS Process Agent | 38 ST. JOHNS PLACE, P.O. BOX 389, FREEPORT, NY, United States, 11520 |
Start date | End date | Type | Value |
---|---|---|---|
1967-12-01 | 1977-04-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1967-12-01 | 1983-08-22 | Address | 126 W. MERRICK RD., FREEPORT, NY, 11520, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C283052-2 | 1999-12-30 | ASSUMED NAME CORP INITIAL FILING | 1999-12-30 |
DP-799341 | 1992-12-23 | DISSOLUTION BY PROCLAMATION | 1992-12-23 |
B013015-3 | 1983-08-22 | CERTIFICATE OF AMENDMENT | 1983-08-22 |
A390370-3 | 1977-04-05 | CERTIFICATE OF AMENDMENT | 1977-04-05 |
A261299-2 | 1975-09-24 | CERTIFICATE OF AMENDMENT | 1975-09-24 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State