Name: | HII MECHANICAL INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Jan 2002 (23 years ago) |
Date of dissolution: | 30 Aug 2023 |
Entity Number: | 2725640 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Virginia |
Principal Address: | 182 ENTERPRISE DR, NEWPORT NEWS, VA, United States, 23603 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JULIA JONES | Chief Executive Officer | 4101 WASHINGTON AVE, NEWPORT NEWS, VA, United States, 23607 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-30 | 2023-08-30 | Address | 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-08-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-01-25 | 2023-08-30 | Address | 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer) |
2014-01-28 | 2018-01-25 | Address | 4101 WASHINGTON AVE, NEWPORT NEWS, VA, 23607, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230830002628 | 2023-08-30 | CERTIFICATE OF TERMINATION | 2023-08-30 |
230131003757 | 2023-01-31 | BIENNIAL STATEMENT | 2022-01-01 |
200123060389 | 2020-01-23 | BIENNIAL STATEMENT | 2020-01-01 |
SR-34732 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-34731 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State