Name: | HES CONSULTANTS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 25 Jun 1992 (33 years ago) |
Date of dissolution: | 29 Apr 2009 |
Entity Number: | 1647123 |
ZIP code: | 10016 |
County: | Richmond |
Place of Formation: | New York |
Address: | 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Principal Address: | 10 EAST 40TH STREET, NEW YORK, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HERBERT E SJOLUND | Chief Executive Officer | 10 EAST 40TH ST, NEW YORK, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-04 | 1998-07-13 | Address | 566 DRUMGOOLE ROAD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Chief Executive Officer) |
1992-06-25 | 1998-07-13 | Address | 566 DRUMGOOLE ROAD EAST, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1751967 | 2009-04-29 | DISSOLUTION BY PROCLAMATION | 2009-04-29 |
980713002116 | 1998-07-13 | BIENNIAL STATEMENT | 1998-06-01 |
960723002241 | 1996-07-23 | BIENNIAL STATEMENT | 1996-06-01 |
930804002395 | 1993-08-04 | BIENNIAL STATEMENT | 1993-06-01 |
920625000483 | 1992-06-25 | CERTIFICATE OF INCORPORATION | 1992-06-25 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State