Search icon

HECKLER MANUFACTURING AND INVESTMENT GROUP, INC.

Company Details

Name: HECKLER MANUFACTURING AND INVESTMENT GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Feb 1989 (36 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 1323458
ZIP code: 12206
County: New York
Place of Formation: Delaware
Address: 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206
Principal Address: 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. DOS Process Agent 500 CENTRAL AVENUE, ALBANY, NY, United States, 12206

Chief Executive Officer

Name Role Address
JOHN J. HECKLER Chief Executive Officer 136 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1990-10-04 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-02-06 1990-10-04 Address 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1303627 1996-06-26 ANNULMENT OF AUTHORITY 1996-06-26
950313001508 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
940215002281 1994-02-15 BIENNIAL STATEMENT 1994-02-01
930517002322 1993-05-17 BIENNIAL STATEMENT 1993-02-01
901004000469 1990-10-04 CERTIFICATE OF CHANGE 1990-10-04
B737766-4 1989-02-06 APPLICATION OF AUTHORITY 1989-02-06

Date of last update: 27 Feb 2025

Sources: New York Secretary of State