Name: | HARGIT LIGHTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1945 (80 years ago) |
Date of dissolution: | 28 Sep 1994 |
Entity Number: | 56776 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 50 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERWIN L. CORWIN | DOS Process Agent | 50 EAST 42ND ST, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1977-08-02 | 1977-08-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 60 |
1977-08-02 | 1977-08-02 | Shares | Share type: PAR VALUE, Number of shares: 400, Par value: 0.01 |
1974-12-20 | 1977-08-02 | Shares | Share type: PAR VALUE, Number of shares: 100, Par value: 60 |
1972-02-28 | 1992-01-07 | Name | HARRY GITLIN INC. |
1949-10-24 | 1972-02-28 | Name | LEDLIN LIGHTING, INC. |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1127575 | 1994-09-28 | DISSOLUTION BY PROCLAMATION | 1994-09-28 |
920107000162 | 1992-01-07 | CERTIFICATE OF AMENDMENT | 1992-01-07 |
B649903-1 | 1988-06-09 | ASSUMED NAME CORP DISCONTINUANCE | 1988-06-09 |
B237774-6 | 1985-06-17 | CERTIFICATE OF AMENDMENT | 1985-06-17 |
A904466-2 | 1982-09-21 | CERTIFICATE OF AMENDMENT | 1982-09-21 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State