Name: | HEANEY ENERGY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825538 |
ZIP code: | 12545 |
County: | New York |
Place of Formation: | New York |
Address: | 154 CHURCH STREET, MILLBROOK, NY, United States, 12545 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEANEY ENERGY CORP. | DOS Process Agent | 154 CHURCH STREET, MILLBROOK, NY, United States, 12545 |
Name | Role | Address |
---|---|---|
ANDREW HEANEY | Chief Executive Officer | 154 CHURCH STREET, MILLBROOK, NY, United States, 12545 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-05 | 2015-07-27 | Address | 750 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2012-06-05 | 2015-07-27 | Address | 750 LEXINGTON AVENUE, 23RD FL, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
2012-05-29 | 2015-07-27 | Address | 750 LEXINGTON AVENUE, 23RD FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2010-07-26 | 2012-06-05 | Address | 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
2008-08-19 | 2010-07-26 | Address | 32 AVE OF THE AMERICAS, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150727006003 | 2015-07-27 | BIENNIAL STATEMENT | 2014-06-01 |
120605006613 | 2012-06-05 | BIENNIAL STATEMENT | 2012-06-01 |
120529000866 | 2012-05-29 | CERTIFICATE OF CHANGE | 2012-05-29 |
100726002259 | 2010-07-26 | BIENNIAL STATEMENT | 2010-06-01 |
080819002643 | 2008-08-19 | BIENNIAL STATEMENT | 2008-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State