Name: | HEYDEN PANZER & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Apr 1992 (33 years ago) |
Entity Number: | 1629331 |
ZIP code: | 06776 |
County: | New York |
Place of Formation: | New York |
Address: | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, United States, 06776 |
Shares Details
Shares issued 1000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
SCOTT M PANZER | Chief Executive Officer | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, United States, 06776 |
Name | Role | Address |
---|---|---|
HEYDEN PANZER & CO. INC. | DOS Process Agent | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, United States, 06776 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-10 | 2024-04-10 | Address | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-04-10 | Address | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, 06776, USA (Type of address: Chief Executive Officer) |
2020-10-13 | 2024-04-10 | Address | 200 CANDLEWOOD LAKE RD N, NEW MILFORD, CT, 06776, USA (Type of address: Service of Process) |
2002-05-14 | 2020-10-13 | Address | 2 MURRAY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process) |
2002-05-14 | 2020-10-13 | Address | 2 MURRAY PL, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240410000493 | 2024-04-10 | BIENNIAL STATEMENT | 2024-04-10 |
220623003389 | 2022-06-23 | BIENNIAL STATEMENT | 2022-04-01 |
201013060160 | 2020-10-13 | BIENNIAL STATEMENT | 2020-04-01 |
060418002275 | 2006-04-18 | BIENNIAL STATEMENT | 2006-04-01 |
020514002496 | 2002-05-14 | BIENNIAL STATEMENT | 2002-04-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State