Search icon

HEARTLAND REALTY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND REALTY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Aug 1988 (37 years ago)
Date of dissolution: 20 Mar 2023
Entity Number: 1286187
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078
Principal Address: TERRY A. KUCEL, 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEARTLAND REALTY COMPANY, INC. DOS Process Agent 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
TERRY A. KUCEL Chief Executive Officer 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
2020-08-07 2023-07-06 Address 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2012-08-14 2020-08-07 Address 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process)
2012-08-14 2023-07-06 Address 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2006-08-09 2012-08-14 Address 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer)
2006-08-09 2012-08-14 Address TERRY A. KUCEL, 620 COUNTY HIGHWAY 102, GLOVERSVILLE, NY, 12078, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230706005218 2023-03-20 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-20
200807060063 2020-08-07 BIENNIAL STATEMENT 2020-08-01
180814006029 2018-08-14 BIENNIAL STATEMENT 2018-08-01
160823006006 2016-08-23 BIENNIAL STATEMENT 2016-08-01
140822006246 2014-08-22 BIENNIAL STATEMENT 2014-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State