-
Home Page
›
-
Counties
›
-
New York
›
-
10017
›
-
HYDRO ENVIRO
Company Details
Name: |
HYDRO ENVIRO |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
06 Apr 1979 (46 years ago)
|
Date of dissolution: |
24 Jun 1998 |
Entity Number: |
549733 |
ZIP code: |
10017
|
County: |
New York |
Place of Formation: |
Michigan |
Foreign Legal Name: |
HYDRO ENVIRO TECH, INC. |
Fictitious Name: |
HYDRO ENVIRO |
Address: |
277 PARK AVE., NEW YORK, NY, United States, 10017 |
Agent
Name |
Role |
Address |
RICHARD W LOUGHNEY
|
Agent
|
2407 ROCKVILLE CENTER PK, WY, OCEANSIDE, NY, 11572
|
DOS Process Agent
Name |
Role |
Address |
CT CORPORATION SYSTEM
|
DOS Process Agent
|
277 PARK AVE., NEW YORK, NY, United States, 10017
|
History
Start date |
End date |
Type |
Value |
1990-08-30
|
1990-08-30
|
Name
|
HYDRO ENVIRO TECH, INC.
|
1979-04-06
|
1990-08-30
|
Name
|
LOUGHNEY DEWATERING, INC.
|
1979-04-06
|
1986-10-09
|
Address
|
277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
20191105012
|
2019-11-05
|
ASSUMED NAME LLC INITIAL FILING
|
2019-11-05
|
DP-1362935
|
1998-06-24
|
ANNULMENT OF AUTHORITY
|
1998-06-24
|
900830000234
|
1990-08-30
|
CERTIFICATE OF AMENDMENT
|
1990-08-30
|
B410870-2
|
1986-10-09
|
CERTIFICATE OF AMENDMENT
|
1986-10-09
|
A566003-4
|
1979-04-06
|
APPLICATION OF AUTHORITY
|
1979-04-06
|
Date of last update: 25 Jan 2025
Sources:
New York Secretary of State