Name: | HITECHWIN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 2000 (25 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2482966 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Principal Address: | 4 PARK AVE, ST 15-0, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD DJEDDAH | DOS Process Agent | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
RICHARD DJEDDAH | Chief Executive Officer | 4 PARK AVE, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2002-03-26 | 2006-04-10 | Address | 37-31 73RD ST / APT 2R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer) |
2002-03-26 | 2006-04-10 | Address | 37-31 73RD ST / APT 2R, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Principal Executive Office) |
2000-03-08 | 2006-04-10 | Address | 37-31 73RD ST., JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145354 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
080306002573 | 2008-03-06 | BIENNIAL STATEMENT | 2008-03-01 |
060410002275 | 2006-04-10 | BIENNIAL STATEMENT | 2004-03-01 |
020326002907 | 2002-03-26 | BIENNIAL STATEMENT | 2002-03-01 |
000308000621 | 2000-03-08 | CERTIFICATE OF INCORPORATION | 2000-03-08 |
Date of last update: 06 Feb 2025
Sources: New York Secretary of State