HYDRON TECHNOLOGIES, INC.

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
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DAVID POLLOCK | Chief Executive Officer | HYDRON TECHNOLOGIES, INC., 4400 34TH ST N, SUITE F, SAINT PETERSBURG, FL, United States, 33714 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State