Name: | HI-TECH INDUSTRIES OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jun 1999 (26 years ago) |
Entity Number: | 2391870 |
ZIP code: | 13790 |
County: | Broome |
Place of Formation: | New York |
Address: | 25 OZALID RD, JOHNSON CITY, NY, United States, 13790 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 OZALID RD, JOHNSON CITY, NY, United States, 13790 |
Name | Role | Address |
---|---|---|
DOUGLAS GARDNER | Chief Executive Officer | 25 OZALID RD, JOHNSON CITY, NY, United States, 13790 |
Start date | End date | Type | Value |
---|---|---|---|
2005-10-25 | 2009-06-18 | Address | 935 HILL AVE, ENDICOTT, NY, 13760, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2005-10-25 | Address | 648 PLEASANT HILL RD., PORT CRANE, NY, 13833, USA (Type of address: Chief Executive Officer) |
2001-06-21 | 2009-06-18 | Address | 935 HILL AVE., ENDICOTT, NY, 13760, USA (Type of address: Principal Executive Office) |
2001-06-21 | 2009-06-18 | Address | 3117 PEARL ST., ENDWELL, NY, 13760, USA (Type of address: Service of Process) |
1999-06-24 | 2001-06-21 | Address | 935 HILL AVENUE, ENDICOTT, NY, 13760, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110617002368 | 2011-06-17 | BIENNIAL STATEMENT | 2011-06-01 |
090618002405 | 2009-06-18 | BIENNIAL STATEMENT | 2009-06-01 |
070702002432 | 2007-07-02 | BIENNIAL STATEMENT | 2007-06-01 |
051025002609 | 2005-10-25 | BIENNIAL STATEMENT | 2005-06-01 |
030522002609 | 2003-05-22 | BIENNIAL STATEMENT | 2003-06-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State