Search icon

HITG, INC.

Company Details

Entity Name: HITG, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Aug 2010 (14 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
Address: 95 Washington Street, BUFFALO, NY, 14203, US
Mail Address: 95 WASHINGTON STREET, BUFFALO, NY, 14203
Place of Formation: DELAWARE

Assistant Secretary

Name Role Address
SNELL PAMELA Assistant Secretary 95 Washington Street, BUFFALO, NY, 14203

Director

Name Role Address
NAGLE GERALD A Director 95 Washington Street, BUFFALO, NY, 14203
PETERSON ANNE M Director 95 Washington Street, BUFFALO, NY, 14203

President

Name Role Address
NAGLE GERALD A President 95 Washington Street, BUFFALO, NY, 14203

Secretary

Name Role Address
KUJAWA HELEN Secretary 10 E 40TH ST, NEW YORK, NY, 10016

Treasurer

Name Role Address
HAGEMAN STEVEN Treasurer 26525 N. RIVERWOODS BOULEVARD, METTAWA, IL, 60045

Vice President

Name Role Address
Werner Richard Vice President 10 E. 40th Street, New York, NY, 10016

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-08 No data No data
CHANGE OF MAILING ADDRESS 2016-04-08 95 Washington Street, BUFFALO, NY 14203 No data
REGISTERED AGENT CHANGED 2016-04-08 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 95 Washington Street, BUFFALO, NY 14203 No data
NAME CHANGE AMENDMENT 2012-07-02 HITG, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State