Search icon

HEIGHHO CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
HARRIET HRKAVY DOS Process Agent 317 MADISON AVE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
HARRIET HARKAVY Chief Executive Officer 317 MADISON AVE, NEW YORK, NY, United States, 10017

History

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)

Filings

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