Name: | H & G INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 May 1908 (117 years ago) |
Date of dissolution: | 24 Dec 1997 |
Entity Number: | 28681 |
ZIP code: | 10019 |
County: | New York |
Place of Formation: | New York |
Principal Address: | % CHARLES R KRAMER, 75 MAIN STREET P.O. BOX 1070, MILLBURN, NJ, United States, 07041 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 0
Share Par Value 1200000
Type CAP
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
WILLIS LEE STEWART | Chief Executive Officer | % CHARLES R KRAMER, 75 MAIN STREET P.O. BOX 1070, MILLBURN, NJ, United States, 07041 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-18 | 1993-07-22 | Address | 6 MAIN ST., BELLEVILLE, NJ, 07109, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 1993-07-22 | Address | 6 MAIN ST., BELLEVILLE, NJ, 07109, USA (Type of address: Principal Executive Office) |
1966-09-15 | 1985-12-12 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1966-09-15 | 1985-12-12 | Address | 277 PARK AVENUE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1952-01-02 | 1966-09-15 | Address | 120 BROADWAY, ROOM 332, NEW YORK, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211222000538 | 2021-12-21 | CERTIFICATE OF ASSUMED NAME DISCONTINUANCE | 2021-12-21 |
20171006052 | 2017-10-06 | ASSUMED NAME CORP INITIAL FILING | 2017-10-06 |
DP-1357501 | 1997-12-24 | DISSOLUTION BY PROCLAMATION | 1997-12-24 |
930722002239 | 1993-07-22 | BIENNIAL STATEMENT | 1993-05-01 |
930218002813 | 1993-02-18 | BIENNIAL STATEMENT | 1992-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State