Search icon

HI-HO SERVICES, INC.

Company Details

Name: HI-HO SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1984 (41 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 936594
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 515 WEST 24TH STREET, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 WEST 24TH STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOEL J. SILVER Chief Executive Officer 515 WEST 24TH STREET, NEW YORK, NY, United States, 10010

Agent

Name Role Address
JOEL J. SILVER Agent 515 WEST 24 ST., NEW YORK, NY, 10011

History

Start date End date Type Value
1984-08-13 1993-03-22 Address 515 WEST 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1460622 1999-12-29 ANNULMENT OF AUTHORITY 1999-12-29
930923002119 1993-09-23 BIENNIAL STATEMENT 1993-08-01
930322002326 1993-03-22 BIENNIAL STATEMENT 1992-08-01
B132075-5 1984-08-13 APPLICATION OF AUTHORITY 1984-08-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9405901 Other Statutory Actions 1994-12-23 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 0
Filing Date 1994-12-23
Termination Date 1995-06-26
Section 1333

Parties

Name COMERICA ACCEPTANCE,
Role Plaintiff
Name HI-HO SERVICES, INC.
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State