Name: | HEIGHHO CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jul 1988 (37 years ago) |
Date of dissolution: | 27 Dec 2000 |
Entity Number: | 1275803 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRIET HRKAVY | DOS Process Agent | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
HARRIET HARKAVY | Chief Executive Officer | 317 MADISON AVE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-03-18 | 1996-07-25 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1993-03-18 | 1996-07-25 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office) |
1993-03-18 | 1996-07-25 | Address | 41 EAST 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1988-07-08 | 1993-03-18 | Address | 201 EAST 28TH STRET, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1487845 | 2000-12-27 | DISSOLUTION BY PROCLAMATION | 2000-12-27 |
960725002060 | 1996-07-25 | BIENNIAL STATEMENT | 1996-07-01 |
930922003785 | 1993-09-22 | BIENNIAL STATEMENT | 1993-07-01 |
930318003007 | 1993-03-18 | BIENNIAL STATEMENT | 1992-07-01 |
B660723-3 | 1988-07-08 | CERTIFICATE OF INCORPORATION | 1988-07-08 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State