Search icon

HITANO SERVICES, INC.

Company Details

Name: HITANO SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Apr 2005 (20 years ago)
Entity Number: 3194362
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 23 ELIOT DRIVE, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDUARDO PEREZ Chief Executive Officer 23 ELIOT DRIVE, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
EDUARDO PEREZ DOS Process Agent 23 ELIOT DRIVE, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2005-04-21 2007-12-26 Address 190 KETCHAM AVENUE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090512002055 2009-05-12 BIENNIAL STATEMENT 2009-04-01
071226002301 2007-12-26 BIENNIAL STATEMENT 2007-04-01
050421000502 2005-04-21 CERTIFICATE OF INCORPORATION 2005-04-21

Court Cases

Court Case Summary

Filing Date:
2015-03-04
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
CALLEJAS,
Party Role:
Plaintiff
Party Name:
HITANO SERVICES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2013-08-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
GONZALEZ,
Party Role:
Plaintiff
Party Name:
HITANO SERVICES, INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State