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
Name | Role | Address |
---|---|---|
PHILIP DE GRUCCIO | Chief Executive Officer | 61-02 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 61-02 69TH ST, MIDDLE VILLAGE, NY, United States, 11379 |
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) |
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