HEAR CORP.
Headquarter
Name: | HEAR CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jan 1989 (36 years ago) |
Entity Number: | 1317517 |
ZIP code: | 19343 |
County: | New York |
Place of Formation: | New York |
Address: | 19 ORCHARD STREET, PLEASANTVILLE, PA, United States, 19343 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD REISS | DOS Process Agent | 19 ORCHARD STREET, PLEASANTVILLE, PA, United States, 19343 |
Name | Role | Address |
---|---|---|
HOWARD REISS | Chief Executive Officer | 164 WYNN HOLLOW ROAD, GLENMOORE, PA, United States, 19343 |
Start date | End date | Type | Value |
---|---|---|---|
2022-12-21 | 2023-09-06 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2002-12-30 | 2015-01-28 | Address | 2990 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
2002-12-30 | 2015-01-28 | Address | 2990 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Principal Executive Office) |
1993-05-21 | 2002-12-30 | Address | 2990 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Service of Process) |
1993-05-21 | 2015-01-28 | Address | 2990 JEROME AVENUE, BRONX, NY, 10468, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221220001516 | 2022-12-20 | BIENNIAL STATEMENT | 2021-01-01 |
150128006576 | 2015-01-28 | BIENNIAL STATEMENT | 2015-01-01 |
130205002008 | 2013-02-05 | BIENNIAL STATEMENT | 2013-01-01 |
110127003280 | 2011-01-27 | BIENNIAL STATEMENT | 2011-01-01 |
090129003062 | 2009-01-29 | BIENNIAL STATEMENT | 2009-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State