HI-SEAS INDUSTRIES, INC.

Name: | HI-SEAS INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Dec 1982 (43 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 770959 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 17 EAST ST, STOCKBRIDGE, MA, United States, 01262 |
Address: | THE FRENCH BLDG, 551 FIFTH AVE, STE 616, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 700
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY FRIEDBERG ESQ | DOS Process Agent | THE FRENCH BLDG, 551 FIFTH AVE, STE 616, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
JOHN M KAISER | Chief Executive Officer | 18-22 MINETTA LN, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
1982-12-09 | 1992-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1982-12-09 | 1997-01-17 | Address | IRVING MOLDAUER, 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597432 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
001122002018 | 2000-11-22 | BIENNIAL STATEMENT | 2000-12-01 |
990211002238 | 1999-02-11 | BIENNIAL STATEMENT | 1998-12-01 |
970117002069 | 1997-01-17 | BIENNIAL STATEMENT | 1996-12-01 |
920130000053 | 1992-01-30 | CERTIFICATE OF MERGER | 1992-01-30 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State