Search icon

HI - TECH PHARMACAL CO., INC.

Company Details

Name: HI - TECH PHARMACAL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 1983 (42 years ago)
Date of dissolution: 28 May 2009
Entity Number: 838532
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 369 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID SELTZER Chief Executive Officer 369 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
WILLIAM PETERS DOS Process Agent 369 BAYVIEW AVE, AMITYVILLE, NY, United States, 11701

History

Start date End date Type Value
2005-06-09 2007-05-29 Address 369 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Service of Process)
2005-06-09 2007-05-29 Address 369 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2005-06-09 2007-05-29 Address 369 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
2003-04-09 2005-06-09 Address 40 CUTTERMILL RD / SUITE 200, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-04-21 2005-06-09 Address 369 BAYVIEW AVE, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
090528000715 2009-05-28 CERTIFICATE OF MERGER 2009-05-28
090407003255 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070529002108 2007-05-29 BIENNIAL STATEMENT 2007-04-01
050609002991 2005-06-09 BIENNIAL STATEMENT 2005-04-01
030409002058 2003-04-09 BIENNIAL STATEMENT 2003-04-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State