Search icon

SPIES HECKER, INC.

Headquarter

Company Details

Name: SPIES HECKER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Dec 1991 (33 years ago)
Date of dissolution: 23 Dec 2002
Entity Number: 1594804
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 111 8TH AVENUE, NEW YORK, NY, United States, 10011
Principal Address: 55 SEA LANE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 2500

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 8TH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
MR VOLLERT HALKJAER Chief Executive Officer HERBERTS GMBH CHRISTBUSCH 25, WUPPERTAL, Germany, D4228-5

Links between entities

Type:
Headquarter of
Company Number:
CORP_57846291
State:
ILLINOIS

History

Start date End date Type Value
1996-06-11 2000-05-31 Address 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-12-14 1996-06-11 Address MR. PETER GRAHOFER, CFO, 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-01-07 1998-02-10 Address C/O HERBERTS GMBH, CHRISTBUSCH 25 PO BOX 20 02 44, WUPPERTAL 2, DEU (Type of address: Chief Executive Officer)
1993-01-07 1993-12-14 Address C/O THE CORPORATION, 55 SEA LANE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1991-12-09 1996-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
021223000594 2002-12-23 CERTIFICATE OF MERGER 2002-12-23
000531000251 2000-05-31 CERTIFICATE OF CHANGE 2000-05-31
980210002058 1998-02-10 BIENNIAL STATEMENT 1997-12-01
960611000570 1996-06-11 CERTIFICATE OF CHANGE 1996-06-11
960308000330 1996-03-08 CERTIFICATE OF AMENDMENT 1996-03-08

Trademarks Section

Serial Number:
75243068
Mark:
THE PAINTERS CHOICE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1997-02-18
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE PAINTERS CHOICE

Goods And Services

For:
paint thinners and paint reducers for use in the automotive industry
International Classes:
002 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
1994-01-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
S.H. TECHNICS, INC.
Party Role:
Plaintiff
Party Name:
SPIES HECKER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-01-14
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SPIES HECKER, INC.
Party Role:
Plaintiff
Party Name:
RUBIN,
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State