Search icon

HITECH ELECTRONICS, INC.

Company Details

Name: HITECH ELECTRONICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 2004 (21 years ago)
Date of dissolution: 16 Sep 2021
Entity Number: 3060391
ZIP code: 10101
County: New York
Place of Formation: New York
Address: BOX 1531, NEW YORK, NY, United States, 10101

Contact Details

Phone +1 212-219-3794

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I AHMED DOS Process Agent BOX 1531, NEW YORK, NY, United States, 10101

Licenses

Number Status Type Date End date
1172318-DCA Inactive Business 2004-06-29 2019-07-31
1172333-DCA Inactive Business 2004-06-29 2018-06-30

History

Start date End date Type Value
2004-06-01 2021-09-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-06-01 2022-01-18 Address BOX 1531, NEW YORK, NY, 10101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220118002969 2021-09-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-16
040601000839 2004-06-01 CERTIFICATE OF INCORPORATION 2004-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2640390 RENEWAL INVOICED 2017-07-11 340 Secondhand Dealer General License Renewal Fee
2381387 RENEWAL INVOICED 2016-07-08 340 Electronic & Home Appliance Service Dealer License Renewal Fee
2216657 LICENSEDOC15 INVOICED 2015-11-16 15 License Document Replacement
2099671 RENEWAL INVOICED 2015-06-09 340 Secondhand Dealer General License Renewal Fee
1714373 RENEWAL INVOICED 2014-06-24 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1523379 LL VIO INVOICED 2013-12-04 700 LL - License Violation
1523384 LL VIO INVOICED 2013-12-04 350 LL - License Violation
212916 LL VIO CREDITED 2013-10-10 225 LL - License Violation
212917 LL VIO CREDITED 2013-10-10 75 LL - License Violation
676967 CNV_TFEE INVOICED 2013-08-01 8.470000267028809 WT and WH - Transaction Fee

Date of last update: 29 Mar 2025

Sources: New York Secretary of State