NATIONAL HYBRID, INC.

Name: | NATIONAL HYBRID, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 14 Jan 1974 (51 years ago) |
Date of dissolution: | 27 Oct 2017 |
Entity Number: | 334555 |
ZIP code: | 16415 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL HYBRID, INC. | DOS Process Agent | 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415 |
Name | Role | Address |
---|---|---|
ROBERT TAVARES | Chief Executive Officer | 8031 AVONIA RD, FAIRVIEW, PA, United States, 16415 |
Start date | End date | Type | Value |
---|---|---|---|
2012-02-29 | 2016-01-07 | Address | 3285 VETERANS MEMORIAL HWY, STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2012-02-29 | 2014-02-05 | Address | API DENSE USA, 3285 VETERANS MEMORIAL HWY 7, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2012-02-29 | 2014-02-05 | Address | 3285 VETERANS MEMORIAL HWY, STE 7, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2010-02-16 | 2012-02-29 | Address | 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2008-03-21 | 2010-02-16 | Address | 2200 SMITHTOWN AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171027000293 | 2017-10-27 | CERTIFICATE OF DISSOLUTION | 2017-10-27 |
160107007025 | 2016-01-07 | BIENNIAL STATEMENT | 2016-01-01 |
140205006042 | 2014-02-05 | BIENNIAL STATEMENT | 2014-01-01 |
120229002718 | 2012-02-29 | BIENNIAL STATEMENT | 2012-01-01 |
100216002565 | 2010-02-16 | BIENNIAL STATEMENT | 2010-01-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State