Search icon

HYGITECH, INC.

Print

Details

Entity Number 1811216

Status Inactive

NameHYGITECH, INC.

CountySuffolk

Date of registration 11 Apr 1994 (30 years ago)

Date of dissolution 29 Apr 2009

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address PO BOX 27, WEST FALLS, NY, United States, 14170

Address ZIP code 14170

Principal Address 359B SNYDER RD, WEST FALLS, NY, United States, 14170

Principal Address ZIP code 14170

DOS Process Agent

Name Role Address

KENNETH BABCOCK

DOS Process Agent

PO BOX 27, WEST FALLS, NY, United States, 14170

Chief Executive Officer

Name Role Address

KENNETH BABCOCK

Chief Executive Officer

PO BOX 27, WEST FALLS, NY, United States, 14170

History

Start date End date Type Value

1996-04-23

2000-10-13

Address

717 EAST JERICHO TPKE, SUITE 136, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer)

1996-04-23

2000-10-13

Address

KENNETH BABCOCK, 717 E JERICHO TPKE, STE 136, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)

1996-04-23

2000-10-13

Address

KENNETH BABCOCK, 717 E JERICHO TPKE, STE 136, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

1994-04-11

1996-04-23

Address

717 EAST JERICHO TURNPIKE, SUITE 136, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1754394

2009-04-29

ANNULMENT OF AUTHORITY

2009-04-29

001013002311

2000-10-13

BIENNIAL STATEMENT

2000-04-01

960423002467

1996-04-23

BIENNIAL STATEMENT

1996-04-01

940411000492

1994-04-11

APPLICATION OF AUTHORITY

1994-04-11

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts