Name: | HEKO ART CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Dec 1961 (63 years ago) |
Date of dissolution: | 11 Dec 1987 |
Entity Number: | 143579 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 15 E. 26TH STREET, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%DRECHSLER & LEFF | DOS Process Agent | 15 E. 26TH STREET, NEW YORK, NY, United States, 10010 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B729248-2 | 1989-01-13 | ASSUMED NAME CORP INITIAL FILING | 1989-01-13 |
B578122-4 | 1987-12-11 | CERTIFICATE OF DISSOLUTION | 1987-12-11 |
302504 | 1961-12-26 | CERTIFICATE OF INCORPORATION | 1961-12-26 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12064721 | 0235500 | 1975-05-01 | 3400 PARK AVENUE, New York -Richmond, NY, 10456 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IV |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-19 |
Initial Penalty | 25.0 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 B01 |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-19 |
Initial Penalty | 45.0 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100106 J04 |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-09 |
Current Penalty | 50.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100106 E09 |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-19 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-19 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100036 D01 |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-27 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100036 B04 |
Issuance Date | 1975-05-09 |
Abatement Due Date | 1975-05-19 |
Current Penalty | 50.0 |
Initial Penalty | 90.0 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State