Search icon

HI-TAC, INC.

Company Details

Name: HI-TAC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1984 (41 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 916870
ZIP code: 10022
County: Westchester
Place of Formation: New York
Address: C/O SQUIRES SANDERS & DEMPSEY, 350 PARK AVE, NEW YORK, NY, United States, 10022
Principal Address: 707A EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW GUARINO Chief Executive Officer 707A EXECUTIVE BLVD, VALLEY COTTAGE, NY, United States, 10989

DOS Process Agent

Name Role Address
ANDREW JAGODA DOS Process Agent C/O SQUIRES SANDERS & DEMPSEY, 350 PARK AVE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1984-05-15 1998-03-10 Address 10-12 COLUMBUS AVE., TUCKAHOE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1652488 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
980310002534 1998-03-10 BIENNIAL STATEMENT 1996-05-01
B101963-4 1984-05-15 CERTIFICATE OF INCORPORATION 1984-05-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9104712 Copyright 1991-07-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 200
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-07-11
Termination Date 1992-02-27
Section 0501

Parties

Name W.S. JOHNSTON MARKET
Role Plaintiff
Name HI-TAC, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State