HEFREL ASSOCIATES, INC.

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
Name | Role | Address |
---|---|---|
FRANCISCO MEJIA | DOS Process Agent | 38 LARCH DRIVE, NEW HYDE PARK, NY, United States, 11040 |
Name | Role | Address |
---|---|---|
FRANCISCO MEJIA | Chief Executive Officer | 18 FIRST AVENUE, BRENTWOOD, NY, United States, 11717 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State