Search icon

HEALMAK COMPANY, INC.

Company Details

Name: HEALMAK COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Jul 1913 (112 years ago)
Date of dissolution: 12 Jul 1985
Entity Number: 10528
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: SYCAMORE DR, SANDS POINT, NY, United States, 11050

Shares Details

Shares issued 0

Share Par Value 480000

Type CAP

DOS Process Agent

Name Role Address
%HARVEY M SKLAVER DOS Process Agent SYCAMORE DR, SANDS POINT, NY, United States, 11050

History

Start date End date Type Value
1967-01-11 1973-03-20 Address 143 WOOLEYS LANE, GREAT NECK, NY, 11023, USA (Type of address: Service of Process)
1964-11-20 1967-01-11 Address ROBERTS, 40 WALL ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
1959-05-08 1967-01-11 Name EAGLE PENCIL INDUSTRIES, INC.
1959-02-20 1959-05-08 Name THE BEROL CORPORATION
1958-07-14 1964-11-20 Address 375 PARK AVE, NEW YORK, NY, 10152, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C324215-2 2002-11-25 ASSUMED NAME CORP AMENDMENT 2002-11-25
C192932-2 1992-10-13 ASSUMED NAME CORP INITIAL FILING 1992-10-13
B246975-4 1985-07-12 CERTIFICATE OF DISSOLUTION 1985-07-12
A58088-2 1973-03-20 CERTIFICATE OF AMENDMENT 1973-03-20
597410-9 1967-01-11 CERTIFICATE OF AMENDMENT 1967-01-11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State