Name: | HAROLD HECHLER ASSOCIATES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1989 (36 years ago) |
Entity Number: | 1402999 |
ZIP code: | 10583 |
County: | Westchester |
Place of Formation: | New York |
Address: | 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HECHLER | Chief Executive Officer | 700 WHITE PLAINS RD, STE 385, SCARSDALE, NY, United States, 10583 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 700 WHITE PLAINS RD, SCARSDALE, NY, United States, 10583 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-15 | 2003-12-09 | Address | 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1993-12-15 | 2003-12-09 | Address | 67 GLADSTONE ROAD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
1992-12-21 | 2003-12-09 | Address | 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1993-12-15 | Address | 3 WICCOPEE CT, PUTNAM VALLEY, NY, 10579, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1993-12-15 | Address | 67 GLADSTONE RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
071121002830 | 2007-11-21 | BIENNIAL STATEMENT | 2007-11-01 |
060111002271 | 2006-01-11 | BIENNIAL STATEMENT | 2005-11-01 |
031209002898 | 2003-12-09 | BIENNIAL STATEMENT | 2003-11-01 |
011113002350 | 2001-11-13 | BIENNIAL STATEMENT | 2001-11-01 |
991207002083 | 1999-12-07 | BIENNIAL STATEMENT | 1999-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State