Name: | HELLER EQUITIES INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jun 1990 (35 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 1451730 |
ZIP code: | 10019 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Address: | 125 W 55TH ST, 9TH FL, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 125 W 55TH ST, 9TH FL, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
JACK C HELLER | Chief Executive Officer | 125 WEST 55TH STREET, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1990-06-19 | 1999-09-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1990-06-19 | 1996-06-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1652354 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990915001339 | 1999-09-15 | CERTIFICATE OF CHANGE | 1999-09-15 |
960621002078 | 1996-06-21 | BIENNIAL STATEMENT | 1996-06-01 |
930819002031 | 1993-08-19 | BIENNIAL STATEMENT | 1993-06-01 |
C154273-3 | 1990-06-19 | CERTIFICATE OF INCORPORATION | 1990-06-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State