Name: | HEATING PLUS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Jan 1991 (34 years ago) |
Date of dissolution: | 31 Mar 2005 |
Entity Number: | 1503164 |
ZIP code: | 10590 |
County: | New York |
Place of Formation: | New York |
Address: | 68 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER LEVY | DOS Process Agent | 68 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Name | Role | Address |
---|---|---|
PETER LEVY | Chief Executive Officer | 68 COVE RD, SOUTH SALEM, NY, United States, 10590 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-26 | 2003-02-07 | Address | 100 UPPER HOOK RD, KATONAH, NY, 10536, 9720, USA (Type of address: Chief Executive Officer) |
1997-02-26 | 2003-02-07 | Address | 100 UPPER HOOK RD, KATONAH, NY, 10536, 9720, USA (Type of address: Principal Executive Office) |
1993-02-16 | 1997-02-26 | Address | 128 UPPER HOOK RD, KATONAH, NY, 10536, 9720, USA (Type of address: Chief Executive Officer) |
1993-02-16 | 1997-02-26 | Address | 128 UPPER HOOK RD, KATONAH, NY, 10536, 9720, USA (Type of address: Principal Executive Office) |
1991-01-22 | 2003-02-07 | Address | SQUADRON, ELLENOFF, PLESENT &, LEHRER 551 FIFTH AVENUE, NEW YORK, NY, 10176, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050331000401 | 2005-03-31 | CERTIFICATE OF DISSOLUTION | 2005-03-31 |
050215002507 | 2005-02-15 | BIENNIAL STATEMENT | 2005-01-01 |
030207002749 | 2003-02-07 | BIENNIAL STATEMENT | 2003-01-01 |
010118002439 | 2001-01-18 | BIENNIAL STATEMENT | 2001-01-01 |
990217002500 | 1999-02-17 | BIENNIAL STATEMENT | 1999-01-01 |
970226002443 | 1997-02-26 | BIENNIAL STATEMENT | 1997-01-01 |
940128002236 | 1994-01-28 | BIENNIAL STATEMENT | 1994-01-01 |
930216002566 | 1993-02-16 | BIENNIAL STATEMENT | 1993-01-01 |
910122000169 | 1991-01-22 | CERTIFICATE OF INCORPORATION | 1991-01-22 |
Date of last update: 26 Feb 2025
Sources: New York Secretary of State