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 |
Name | Role | Address |
---|---|---|
%HUNTON & WILLIAMS | DOS Process Agent | 200 PARK AVENUE, NEW YORK, NY, United States, 10166 |
Name | Role | Address |
---|---|---|
EHUD HOUMINER | Chief Executive Officer | 23 OLMSTED ROAD, SCARSDALE, NY, United States, 10583 |
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) |
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