S. HELLMAN COMPANY INC.

Name: | S. HELLMAN COMPANY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1992 (33 years ago) |
Date of dissolution: | 30 Nov 2017 |
Entity Number: | 1633404 |
ZIP code: | 10301 |
County: | New York |
Place of Formation: | New York |
Address: | 204 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 204 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
STANLEY HELLMAN | Chief Executive Officer | 204 RICHMOND TERRACE, STATEN ISLAND, NY, United States, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2009-05-04 | 2010-10-06 | Address | 80 WILDWOOD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process) |
2009-05-04 | 2010-10-06 | Address | 80 WILDWOOD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
2009-05-04 | 2010-10-06 | Address | 80 WILDWOOD RD, NEW ROCHELLE, NY, 10804, USA (Type of address: Chief Executive Officer) |
2006-06-08 | 2009-05-04 | Address | C/O JONT CONSULTING, 2022 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Principal Executive Office) |
2006-06-08 | 2009-05-04 | Address | JMT CONSULTING, 2022 RTE 22, BREWSTER, NY, 10509, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171130000102 | 2017-11-30 | CERTIFICATE OF DISSOLUTION | 2017-11-30 |
140505006496 | 2014-05-05 | BIENNIAL STATEMENT | 2014-05-05 |
120529006100 | 2012-05-29 | BIENNIAL STATEMENT | 2012-05-01 |
101006002273 | 2010-10-06 | BIENNIAL STATEMENT | 2010-05-01 |
090504002849 | 2009-05-04 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State