Name: | HEDURO CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Dec 1898 (126 years ago) |
Date of dissolution: | 31 Jul 1984 |
Entity Number: | 18116 |
ZIP code: | 11232 |
County: | Kings |
Place of Formation: | New York |
Address: | 78-20TH STREET, BROOKLYN, NY, United States, 11232 |
Shares Details
Shares issued 0
Share Par Value 212000
Type CAP
Name | Role | Address |
---|---|---|
H.D. ROOSEN COMPANY | DOS Process Agent | 78-20TH STREET, BROOKLYN, NY, United States, 11232 |
Start date | End date | Type | Value |
---|---|---|---|
1947-12-19 | 1952-03-03 | Shares | Share type: CAP, Number of shares: 0, Par value: 312000 |
1936-07-07 | 1947-12-19 | Shares | Share type: CAP, Number of shares: 0, Par value: 600000 |
1923-05-29 | 1936-07-07 | Shares | Share type: CAP, Number of shares: 0, Par value: 1500000 |
1913-09-20 | 1923-05-29 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
1898-12-08 | 1913-09-20 | Shares | Share type: CAP, Number of shares: 0, Par value: 10000 |
1898-12-08 | 1934-11-27 | Address | 108 PARK PL., BROOKLYN, NY, 11217, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B127894-4 | 1984-07-31 | CERTIFICATE OF DISSOLUTION | 1984-07-31 |
Z002813-2 | 1979-03-22 | ASSUMED NAME CORP INITIAL FILING | 1979-03-22 |
8188-3 | 1952-03-03 | CERTIFICATE OF AMENDMENT | 1952-03-03 |
7169-96 | 1947-12-19 | CERTIFICATE OF AMENDMENT | 1947-12-19 |
7048-105 | 1947-07-02 | CERTIFICATE OF AMENDMENT | 1947-07-02 |
6469-59 | 1945-08-29 | CERTIFICATE OF AMENDMENT | 1945-08-29 |
5037-18 | 1936-07-07 | CERTIFICATE OF AMENDMENT | 1936-07-07 |
DES8776 | 1934-11-27 | CERTIFICATE OF AMENDMENT | 1934-11-27 |
2184-80 | 1923-06-01 | CERTIFICATE OF AMENDMENT | 1923-06-01 |
2183-20 | 1923-05-29 | CERTIFICATE OF AMENDMENT | 1923-05-29 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State