Search icon

HELLERSTEIN. INC.

Company Details

Name: HELLERSTEIN. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 1992 (33 years ago)
Date of dissolution: 27 Jan 2010
Entity Number: 1634481
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 601 WEST 26TH ST, STE 1201, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
STEPHEN A. HELLERSTEIN, JR. Agent 56 WEST 22ND, 12TH FLOOR, NEW YORK, NY, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 601 WEST 26TH ST, STE 1201, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
STEPHEN A HELLERSTEIN Chief Executive Officer 601 WEST 26TH ST, STE 1201, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1996-05-14 1998-05-06 Address 56 WEST 22ND ST, 12TH FLOOR, NEW YORK, NY, 10010, 5812, USA (Type of address: Chief Executive Officer)
1996-05-14 1998-05-06 Address 56 WEST 22ND ST, 12TH FLOOR, NEW YORK, NY, 10010, 5812, USA (Type of address: Principal Executive Office)
1996-05-14 1998-05-06 Address 56 WEST 22ND ST, 12TH FLOOR, NEW YORK, NY, 10010, 5812, USA (Type of address: Service of Process)
1993-06-30 1996-05-14 Address 440 WEST 23RD STREET, APARTMENT B, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
1993-06-30 1996-05-14 Address 56 WEST 22ND STREET, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)
1992-05-06 1996-05-14 Address 56 WEST 22ND, 12TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1833590 2010-01-27 DISSOLUTION BY PROCLAMATION 2010-01-27
980506002538 1998-05-06 BIENNIAL STATEMENT 1998-05-01
960514002534 1996-05-14 BIENNIAL STATEMENT 1996-05-01
930630002243 1993-06-30 BIENNIAL STATEMENT 1993-05-01
920506000409 1992-05-06 CERTIFICATE OF INCORPORATION 1992-05-06

Date of last update: 22 Jan 2025

Sources: New York Secretary of State