Search icon

HEFREL ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEFREL ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1990 (35 years ago)
Date of dissolution: 24 May 2024
Entity Number: 1440936
ZIP code: 11040
County: Suffolk
Place of Formation: New York
Address: 38 LARCH DRIVE, NEW HYDE PARK, NY, United States, 11040
Principal Address: 38 LARCH DRIVE, MANHASSET HILLS, NY, United States, 11040

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FRANCISCO MEJIA DOS Process Agent 38 LARCH DRIVE, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
FRANCISCO MEJIA Chief Executive Officer 18 FIRST AVENUE, BRENTWOOD, NY, United States, 11717

History

Start date End date Type Value
2008-04-02 2010-06-09 Address NONE, NONE, NONE, 00000, YYY (Type of address: Principal Executive Office)
2008-04-02 2024-06-07 Address 18 FIRST AVENUE, BRENTWOOD, NY, 11717, USA (Type of address: Chief Executive Officer)
2008-04-02 2024-06-07 Address 38 LARCH DRIVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2006-04-24 2008-04-02 Address 610 CLEMATIS ST, APT #506, WEST PALM BEACH, FL, 33401, USA (Type of address: Chief Executive Officer)
2002-04-05 2006-04-24 Address 1105 S.E. WESTMINSTER PL., STUART, FL, 34997, 5593, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240607003558 2024-05-24 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-24
120523002731 2012-05-23 BIENNIAL STATEMENT 2012-04-01
100609002153 2010-06-09 BIENNIAL STATEMENT 2010-04-01
080402002824 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060424002303 2006-04-24 BIENNIAL STATEMENT 2006-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State