Search icon

HECTRONIC USA CORP.

Company Details

Name: HECTRONIC USA CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 2010 (14 years ago)
Entity Number: 4034879
ZIP code: 23320
County: New York
Place of Formation: Delaware
Address: 820 GREENBRIER CIRCLE # 25, CHESAPEAKE, VA, United States, 23320

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
STEVEN SNYDER Chief Executive Officer 820 GREENBRIER CIRCLE # 25, CHESAPEAKE, VA, United States, 23320

History

Start date End date Type Value
2019-11-27 2020-04-09 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Registered Agent)
2019-11-27 2020-11-24 Address 122 EAST 42ND STREET, 18TH FLOOR, NEW YORK, NY, 10168, USA (Type of address: Service of Process)
2015-07-21 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Registered Agent)
2015-07-21 2019-11-27 Address 10 EAST 40TH STREET 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-25 2015-07-21 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
201124000141 2020-11-24 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2020-11-24
200409000548 2020-04-09 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2020-05-09
SR-112937 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
SR-112938 2019-11-27 CERTIFICATE OF CHANGE (BY AGENT) 2019-11-27
161219006414 2016-12-19 BIENNIAL STATEMENT 2016-12-01

Court Cases

Court Case Summary

Filing Date:
2020-04-10
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Trademark

Parties

Party Name:
HECTRONIC AG,
Party Role:
Plaintiff
Party Name:
HECTRONIC USA CORP.
Party Role:
Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State