Search icon

HESTON HOLDINGS, INC.

Company Details

Name: HESTON HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1991 (34 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1558014
ZIP code: 10166
County: Westchester
Place of Formation: Delaware
Address: 200 PARK AVENUE, NEW YORK, NY, United States, 10166
Principal Address: HUNTON & WILLIAMS, 200 PARK AVENUE, NEW YORK, NY, United States, 10166

DOS Process Agent

Name Role Address
%HUNTON & WILLIAMS DOS Process Agent 200 PARK AVENUE, NEW YORK, NY, United States, 10166

Chief Executive Officer

Name Role Address
EHUD HOUMINER Chief Executive Officer 23 OLMSTED ROAD, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
1991-06-26 1993-04-12 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1408634 1998-09-23 ANNULMENT OF AUTHORITY 1998-09-23
000049008619 1993-09-29 BIENNIAL STATEMENT 1993-06-01
930412002120 1993-04-12 BIENNIAL STATEMENT 1992-06-01
910626000350 1991-06-26 APPLICATION OF AUTHORITY 1991-06-26

Date of last update: 26 Feb 2025

Sources: New York Secretary of State