Search icon

HI&G ACQUISITION CORP.

Company Details

Name: HI&G ACQUISITION CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Aug 1998 (27 years ago)
Date of dissolution: 08 Nov 2001
Entity Number: 2289262
ZIP code: 10011
County: New York
Place of Formation: Delaware
Address: 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011
Principal Address: 245 PARK AVE, NEW YORK, NY, United States, 10167

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
RICHARD L METRICK Chief Executive Officer 245 PARK AVE, NEW YORK, NY, United States, 10167

History

Start date End date Type Value
1999-11-03 2000-08-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-08-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-08-17 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
011108000487 2001-11-08 CERTIFICATE OF TERMINATION 2001-11-08
000828002059 2000-08-28 BIENNIAL STATEMENT 2000-08-01
991103000969 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
980817000116 1998-08-17 APPLICATION OF AUTHORITY 1998-08-17

Date of last update: 13 Mar 2025

Sources: New York Secretary of State