Search icon

HI-REV, INC.

Company Details

Name: HI-REV, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Aug 1968 (57 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 226644
ZIP code: 11379
County: Queens
Place of Formation: New York
Address: 61-02 69TH ST, MIDDLE VILLAGE, NY, United States, 11379
Principal Address: 61-02 69TH ST, MIDDLE VILLAG, NY, United States, 11379

Shares Details

Shares issued 300

Share Par Value 65

Type PAR VALUE

Chief Executive Officer

Name Role Address
PHILIP DE GRUCCIO Chief Executive Officer 61-02 69TH ST, MIDDLE VILLAGE, NY, United States, 11379

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61-02 69TH ST, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1968-08-06 1995-08-11 Address 61-01 FRESH POND RD., MASPETH, NY, 11378, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1652484 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
961101002215 1996-11-01 BIENNIAL STATEMENT 1996-08-01
C232270-2 1996-03-06 ASSUMED NAME CORP INITIAL FILING 1996-03-06
950811002049 1995-08-11 BIENNIAL STATEMENT 1993-08-01
698069-4 1968-08-06 CERTIFICATE OF INCORPORATION 1968-08-06

Date of last update: 01 Mar 2025

Sources: New York Secretary of State