Search icon

HEUER TIME & ELECTRONICS CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEUER TIME & ELECTRONICS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1959 (66 years ago)
Date of dissolution: 04 Oct 1993
Entity Number: 118118
ZIP code: 10166
County: New York
Place of Formation: New York
Address: 200 PARK AVENUE, 52ND FLOOR, NEW YORK, NY, United States, 10166
Principal Address: 960 SOUTH SPRINGFIELD AVENUE, SPRINGFIELD, NJ, United States, 07081

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 PARK AVENUE, 52ND FLOOR, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
CHRISTIAN VIROS Chief Executive Officer 960 SOUTH SPRINGFIELD AVENUE, SPRINGFIELD, NJ, United States, 07081

Links between entities

Type:
Headquarter of
Company Number:
P17398
State:
FLORIDA

History

Start date End date Type Value
1970-05-21 1993-08-05 Address 200 PARK AVE., 52ND FLOOR, NEW YORK, NY, 10166, USA (Type of address: Service of Process)
1967-11-16 1969-10-20 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 15
1966-09-01 1967-11-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 15
1964-11-30 1966-09-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 15
1964-11-10 1970-05-21 Name HEUER TIME CORPORATION

Filings

Filing Number Date Filed Type Effective Date
931004000267 1993-10-04 CERTIFICATE OF MERGER 1993-10-04
930805002406 1993-08-05 BIENNIAL STATEMENT 1993-03-01
B366429-2 1986-06-05 ASSUMED NAME CORP INITIAL FILING 1986-06-05
835622-3 1970-05-21 CERTIFICATE OF AMENDMENT 1970-05-21
789232-4 1969-10-20 CERTIFICATE OF AMENDMENT 1969-10-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State