Search icon

HE&E MANAGEMENT

Company Details

Name: HE&E MANAGEMENT
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1990 (35 years ago)
Date of dissolution: 06 Dec 1996
Entity Number: 1453051
ZIP code: 10019
County: Niagara
Place of Formation: Delaware
Foreign Legal Name: HUNTINGDON ENGINEERING & ENVIRONMENTAL MANAGEMENT, INC.
Fictitious Name: HE&E MANAGEMENT
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Principal Address: 140-144 TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
B.C. WOOLEY Chief Executive Officer 140-144 TELEGRAPH ROAD, MIDDLEPORT, NY, United States, 14105

History

Start date End date Type Value
1993-11-02 1993-11-02 Name HUNTINGDON ENGINEERING & ENVIRONMENTAL INC.
1993-11-02 1993-11-02 Name HUNTINGDON ENGINEERING & ENVIRONMENTAL MANAGEMENT, INC.
1993-02-03 1995-06-26 Address 140-144 TELEGRAPH ROAD, MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)
1990-06-04 1993-11-02 Name HIH USA MANAGEMENT INC.
1990-06-04 1995-06-26 Address 140 - 144 TELEGRAPH RD., PO BOX 250, MIDDLEPORT, NY, 14105, USA (Type of address: Registered Agent)
1990-06-04 1993-02-03 Address 140 - 144 TELEGRAPH RD., MIDDLEPORT, NY, 14105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
961206000349 1996-12-06 CERTIFICATE OF TERMINATION 1996-12-06
950626000115 1995-06-26 CERTIFICATE OF CHANGE 1995-06-26
931102000453 1993-11-02 CERTIFICATE OF AMENDMENT 1993-11-02
931102000457 1993-11-02 CERTIFICATE OF AMENDMENT 1993-11-02
000048004489 1993-09-27 BIENNIAL STATEMENT 1993-06-01
930203002823 1993-02-03 BIENNIAL STATEMENT 1992-06-01
C148229-5 1990-06-04 APPLICATION OF AUTHORITY 1990-06-04

Date of last update: 22 Jan 2025

Sources: New York Secretary of State