Name: | HEDAYA BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1961 (64 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 139235 |
ZIP code: | 07201 |
County: | New York |
Place of Formation: | New York |
Address: | 1111 JEFFERSON AVE., ELIZABETH, NJ, United States, 07201 |
Principal Address: | 2 TUDOR CITY PLACE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATHAN HEDAYA | Chief Executive Officer | 295 FIFTH AVE., NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1111 JEFFERSON AVE., ELIZABETH, NJ, United States, 07201 |
Start date | End date | Type | Value |
---|---|---|---|
1961-06-30 | 1999-07-01 | Address | 15 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597281 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C284719-2 | 2000-02-11 | ASSUMED NAME CORP INITIAL FILING | 2000-02-11 |
990701002412 | 1999-07-01 | BIENNIAL STATEMENT | 1999-06-01 |
312826 | 1962-02-19 | CERTIFICATE OF AMENDMENT | 1962-02-19 |
276574 | 1961-06-30 | CERTIFICATE OF INCORPORATION | 1961-06-30 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State