Name: | HECHINGER COMPANY OF NEW YORK |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Mar 1987 (38 years ago) |
Date of dissolution: | 06 Apr 1998 |
Entity Number: | 1157693 |
ZIP code: | 10019 |
County: | Monroe |
Place of Formation: | Delaware |
Principal Address: | 1801 MCCORMICK DRIVE, LARGO, MD, United States, 20774 |
Address: | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O CT CORPORATION SYSTEM | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOHN W. HECHINGER, SR. | Chief Executive Officer | 3500 PENNSY DRIVE, LANDOVER, MD, United States, 20785 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-21 | 1998-03-10 | Address | 3500 PENNSY DRIVE, LANDOVER, MD, 20785, USA (Type of address: Principal Executive Office) |
1987-03-27 | 1998-03-10 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
980406000540 | 1998-04-06 | CERTIFICATE OF TERMINATION | 1998-04-06 |
980310002249 | 1998-03-10 | BIENNIAL STATEMENT | 1997-03-01 |
930521002512 | 1993-05-21 | BIENNIAL STATEMENT | 1993-03-01 |
B476581-4 | 1987-03-27 | APPLICATION OF AUTHORITY | 1987-03-27 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State