HEID

Name: | HEID |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Jul 1990 (35 years ago) |
Entity Number: | 1461732 |
ZIP code: | 12207 |
County: | Monroe |
Place of Formation: | Indiana |
Foreign Legal Name: | HEIDI CORPORATION |
Fictitious Name: | HEID |
Principal Address: | 1800 EAST 38TH STREET, CLEVELAND, OH, United States, 44114 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O THE PRENTICE-HALL CORPORATION SYSTEM, INC. | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
HEIDI KAMINS | Chief Executive Officer | 1800 EAST 38TH STREET, CLEVELAND, OH, United States, 44114 |
Start date | End date | Type | Value |
---|---|---|---|
2004-08-12 | 2010-08-20 | Address | 2000 WARRENSVILLE CENTER RD, S EUCLID, OH, 44121, USA (Type of address: Principal Executive Office) |
2004-08-12 | 2010-08-20 | Address | 3700 KELLEY AVE, CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2003-05-16 | 2004-08-12 | Address | 3700 KELLEY AVE., CLEVELAND, OH, 44114, USA (Type of address: Chief Executive Officer) |
2001-05-04 | 2004-08-12 | Address | 2000 WARRENSVILLE CENTER RD, SOUTH EUCLID, OH, 44121, USA (Type of address: Principal Executive Office) |
1997-03-27 | 2020-07-14 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200714060456 | 2020-07-14 | BIENNIAL STATEMENT | 2018-07-01 |
100820002971 | 2010-08-20 | BIENNIAL STATEMENT | 2010-07-01 |
080728002178 | 2008-07-28 | BIENNIAL STATEMENT | 2008-07-01 |
070123002304 | 2007-01-23 | BIENNIAL STATEMENT | 2006-07-01 |
040812002339 | 2004-08-12 | BIENNIAL STATEMENT | 2004-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State