HYDRO ENVIRO

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 |
Name | Role | Address |
---|---|---|
RICHARD W LOUGHNEY | Agent | 2407 ROCKVILLE CENTER PK, WY, OCEANSIDE, NY, 11572 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | DOS Process Agent | 277 PARK AVE., NEW YORK, NY, United States, 10017 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State