Name: | HEUMANN REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1988 (37 years ago) |
Entity Number: | 1257971 |
ZIP code: | 13502 |
County: | Oneida |
Place of Formation: | New York |
Address: | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Name | Role | Address |
---|---|---|
HENRY H HEUMANN | Chief Executive Officer | 6 RHOADS DRIVE, UTICA, NY, United States, 13502 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-03 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2010-05-14 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
2008-05-28 | 2024-05-03 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Service of Process) |
1998-05-15 | 2008-05-28 | Address | PO BOX 522, UTICA, NY, 13503, USA (Type of address: Service of Process) |
1998-05-15 | 2010-05-14 | Address | 6 RHOADS DRIVE, UTICA, NY, 13502, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240503001673 | 2024-05-03 | BIENNIAL STATEMENT | 2024-05-03 |
200504060378 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180501006869 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160510006997 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
120514006179 | 2012-05-14 | BIENNIAL STATEMENT | 2012-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State