Search icon

HYDRO DYNAMIX, INC.

Company Details

Name: HYDRO DYNAMIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Apr 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2896834
ZIP code: 10940
County: Orange
Place of Formation: New York
Address: 15 KAREN DRIVE, MIDDLETOWN, NY, United States, 10940

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
BRIAN S LEHURAY DOS Process Agent 15 KAREN DRIVE, MIDDLETOWN, NY, United States, 10940

Chief Executive Officer

Name Role Address
BRIAN S LEHURAY Chief Executive Officer 15 KAREN DRIVE, MIDDLETOWN, NY, United States, 10940

History

Start date End date Type Value
2003-04-21 2003-04-21 Shares Share type: PAR VALUE, Number of shares: 5000000, Par value: 0.001
2003-04-21 2005-06-13 Address 15 KAREN DRIVE, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process)
2003-04-21 2003-04-21 Shares Share type: PAR VALUE, Number of shares: 20000000, Par value: 0.001

Filings

Filing Number Date Filed Type Effective Date
DP-1919119 2010-10-27 DISSOLUTION BY PROCLAMATION 2010-10-27
050613002764 2005-06-13 BIENNIAL STATEMENT 2005-04-01
030421000269 2003-04-21 CERTIFICATE OF INCORPORATION 2003-05-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State