Search icon

HYDRON TECHNOLOGIES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HYDRON TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 1948 (77 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 81556
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: HYDRON TECHNOLOGIES, INC, 4400 34TH ST NORTH, SUITE F, SAINT PETERSBURG, FL, United States, 33714
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DAVID POLLOCK Chief Executive Officer HYDRON TECHNOLOGIES, INC., 4400 34TH ST N, SUITE F, SAINT PETERSBURG, FL, United States, 33714

History

Start date End date Type Value
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-07-24 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2002-07-17 2012-09-20 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2002-07-17 2012-07-24 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-02-15 2006-03-02 Address 2201 W SAMPLE RD, BLDG 9 / SUITE 7B, POMPANO BEACH, FL, 33073, 3006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-85105 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85104 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-2246686 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
120920000030 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120724000032 2012-07-24 CERTIFICATE OF CHANGE (BY AGENT) 2012-07-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State