Name: | HICO OF AMERICA LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Feb 1949 (76 years ago) |
Date of dissolution: | 30 Aug 2001 |
Entity Number: | 61309 |
ZIP code: | 07608 |
County: | Nassau |
Place of Formation: | New York |
Address: | ATTN: V. BIERAUGEL, 113 LINDBERGH DRIVE, TETERBORO, NJ, United States, 07608 |
Principal Address: | 113 LINDBERGH DRIVE, TETERBORO, NJ, United States, 07608 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERRANCE P KELLEY | Chief Executive Officer | 1515 PERIMETER ROAD, WEST PALM BEACH, FL, United States, 33406 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATTN: V. BIERAUGEL, 113 LINDBERGH DRIVE, TETERBORO, NJ, United States, 07608 |
Start date | End date | Type | Value |
---|---|---|---|
1993-04-30 | 1999-02-26 | Address | 123 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, 0009, USA (Type of address: Service of Process) |
1993-04-30 | 1999-02-26 | Address | JET AVIATION INTERNATIONAL INC, PALM BEACH INTERNAT. AIRPORT, WEST PALM BEACH, FL, 33406, USA (Type of address: Chief Executive Officer) |
1993-04-30 | 1999-02-26 | Address | 123 POWERHOUSE ROAD, ROSLYN HEIGHTS, NY, 11577, 0009, USA (Type of address: Principal Executive Office) |
1963-03-11 | 1993-04-30 | Address | 123 POWERHOUSE RD., ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
1962-11-09 | 1995-09-12 | Name | HIRSCHMANN CORPORATION |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
010830000032 | 2001-08-30 | CERTIFICATE OF DISSOLUTION | 2001-08-30 |
990226002257 | 1999-02-26 | BIENNIAL STATEMENT | 1999-02-01 |
950912000338 | 1995-09-12 | CERTIFICATE OF AMENDMENT | 1995-09-12 |
940222002636 | 1994-02-22 | BIENNIAL STATEMENT | 1994-02-01 |
930430002429 | 1993-04-30 | BIENNIAL STATEMENT | 1993-02-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State