Name: | ABELES & HEYMANN INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Apr 1960 (65 years ago) |
Date of dissolution: | 05 May 2005 |
Entity Number: | 127735 |
ZIP code: | 07624 |
County: | Bronx |
Place of Formation: | New York |
Address: | 14 GARRY RD, CLOSTER, NJ, United States, 07624 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LEOPOLD HEYMANN | Chief Executive Officer | 14 GARRY RD, CLOSTER, NJ, United States, 07624 |
Name | Role | Address |
---|---|---|
LEOPOLD HEYMANN | DOS Process Agent | 14 GARRY RD, CLOSTER, NJ, United States, 07624 |
Start date | End date | Type | Value |
---|---|---|---|
1996-05-09 | 2000-05-18 | Address | 3498 THIRD AVENUE, BRONX, NY, 10456, 4304, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2000-05-18 | Address | 3498 THIRD AVENUE, BRONX, NY, 10456, 4304, USA (Type of address: Service of Process) |
1992-11-12 | 2000-05-18 | Address | 3498 THIRD AVENUE, BRONX, NY, 10456, 4304, USA (Type of address: Chief Executive Officer) |
1992-11-12 | 1996-05-09 | Address | 3498 THIRD AVENUE, BRONX, NY, 10456, 4304, USA (Type of address: Principal Executive Office) |
1992-11-12 | 1996-05-09 | Address | 3498 THIRD AVENUE, BRONX, NY, 10456, 4304, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050505001010 | 2005-05-05 | CERTIFICATE OF DISSOLUTION | 2005-05-05 |
020325002140 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000518002316 | 2000-05-18 | BIENNIAL STATEMENT | 2000-04-01 |
960509002754 | 1996-05-09 | BIENNIAL STATEMENT | 1996-04-01 |
000042003499 | 1993-08-18 | BIENNIAL STATEMENT | 1993-04-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State