Search icon

VAN HYDRAULICS, INC.

Headquarter

Company Details

Name: VAN HYDRAULICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 1975 (50 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 366296
ZIP code: 08861
County: Richmond
Place of Formation: New York
Address: 643 SAYRE AVE, PERTH AMBOY, NJ, United States, 08861

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 643 SAYRE AVE, PERTH AMBOY, NJ, United States, 08861

Chief Executive Officer

Name Role Address
ARTHUR FERNANDEZ Chief Executive Officer 1206 GARRET COURT, FORKED RIVER, NJ, United States, 08731

Links between entities

Type:
Headquarter of
Company Number:
F04000004875
State:
FLORIDA

History

Start date End date Type Value
1993-06-29 2003-04-22 Address 32 VAN STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
1993-06-29 2003-04-22 Address 23 WIMAN AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1993-06-29 2003-04-22 Address 32 VAN STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1992-10-23 1993-06-29 Address 23 WIMAN AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1992-10-23 1993-06-29 Address 32 VAN STREET, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060821022 2006-08-21 ASSUMED NAME CORP INITIAL FILING 2006-08-21
DP-1741549 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030422002299 2003-04-22 BIENNIAL STATEMENT 2003-04-01
010427002399 2001-04-27 BIENNIAL STATEMENT 2001-04-01
990506002676 1999-05-06 BIENNIAL STATEMENT 1999-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State