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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 111 EIGHTH AVE, 13TH FL, NEW YORK, NY, United States, 10011 |
Name | Role | Address |
---|---|---|
RICHARD L METRICK | Chief Executive Officer | 245 PARK AVE, NEW YORK, NY, United States, 10167 |
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) |
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