Name: | HILITE LAND ASSOCIATES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jun 1973 (52 years ago) |
Date of dissolution: | 22 Feb 2022 |
Entity Number: | 264370 |
ZIP code: | 94105 |
County: | New York |
Place of Formation: | New York |
Address: | 201 FOLSOM ST, UNIT 31E, SAN FRANCISCO, CA, United States, 94105 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD JERNG | Chief Executive Officer | 201 FOLSOM ST, UNIT 31E, SAN FRANCISCO, CA, United States, 94105 |
Name | Role | Address |
---|---|---|
HILITE LAND ASSOCIATES INC. | DOS Process Agent | 201 FOLSOM ST, UNIT 31E, SAN FRANCISCO, CA, United States, 94105 |
Start date | End date | Type | Value |
---|---|---|---|
2021-06-03 | 2022-07-09 | Address | 201 FOLSOM ST, UNIT 31E, SAN FRANCISCO, CA, 94105, USA (Type of address: Chief Executive Officer) |
2021-06-03 | 2022-07-09 | Address | 201 FOLSOM ST, UNIT 31E, SAN FRANCISCO, CA, 94105, USA (Type of address: Service of Process) |
2017-06-01 | 2021-06-03 | Address | 200 WINSTON DRIVE, UNIT 2014, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
2017-06-01 | 2021-06-03 | Address | 200 WINSTON DRIVE, UNIT 2014, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Service of Process) |
2011-07-26 | 2017-06-01 | Address | 200 WINSTON DRIVE / #2014, CLIFFSIDE PARK, NJ, 07010, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220709000440 | 2022-02-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-02-22 |
210603061852 | 2021-06-03 | BIENNIAL STATEMENT | 2021-06-01 |
190606060432 | 2019-06-06 | BIENNIAL STATEMENT | 2019-06-01 |
170601006377 | 2017-06-01 | BIENNIAL STATEMENT | 2017-06-01 |
150615006125 | 2015-06-15 | BIENNIAL STATEMENT | 2015-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State