Search icon

HECHINGER COMPANY OF NEW YORK

Company Details

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

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN W. HECHINGER, SR. Chief Executive Officer 3500 PENNSY DRIVE, LANDOVER, MD, United States, 20785

History

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)

Filings

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