Entity Name: | HITG, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 08 Apr 2016 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 08 Apr 2016 (9 years ago) |
Document Number: | F10000003837 |
FEI/EIN Number |
161411758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 95 Washington Street, BUFFALO, NY, 14203, US |
Mail Address: | 95 WASHINGTON STREET, BUFFALO, NY, 14203 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
SNELL PAMELA | Assistant Secretary | 95 Washington Street, BUFFALO, NY, 14203 |
NAGLE GERALD A | Director | 95 Washington Street, BUFFALO, NY, 14203 |
NAGLE GERALD A | President | 95 Washington Street, BUFFALO, NY, 14203 |
PETERSON ANNE M | Director | 95 Washington Street, BUFFALO, NY, 14203 |
KUJAWA HELEN | Secretary | 10 E 40TH ST, NEW YORK, NY, 10016 |
HAGEMAN STEVEN | Treasurer | 26525 N. RIVERWOODS BOULEVARD, METTAWA, IL, 60045 |
Werner Richard | Vice President | 10 E. 40th Street, New York, NY, 10016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2016-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-08 | 95 Washington Street, BUFFALO, NY 14203 | - |
REGISTERED AGENT CHANGED | 2016-04-08 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-03 | 95 Washington Street, BUFFALO, NY 14203 | - |
NAME CHANGE AMENDMENT | 2012-07-02 | HITG, INC. | - |
Name | Date |
---|---|
Withdrawal | 2016-04-08 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-03 |
ANNUAL REPORT | 2013-04-19 |
Name Change | 2012-07-02 |
ANNUAL REPORT | 2012-04-05 |
ANNUAL REPORT | 2011-04-11 |
Foreign Profit | 2010-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State