Name: | HEARTLAND G.P., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Nov 1994 (30 years ago) |
Entity Number: | 1865932 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717 |
Principal Address: | 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HEARTLAND G.P., INC. | DOS Process Agent | 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
DAVID WOLKOFF | Chief Executive Officer | 1 EXECUTIVE DR, EDGEWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-21 | 2024-11-21 | Address | 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, USA (Type of address: Chief Executive Officer) |
2024-11-21 | 2024-11-21 | Address | 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer) |
2016-10-05 | 2024-11-21 | Address | 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
1996-11-25 | 2024-11-21 | Address | 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer) |
1996-11-25 | 2016-10-05 | Address | 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Service of Process) |
1994-11-07 | 1996-11-25 | Address | 1 EXECUTIVE DRIVE, EDGEWOOD, NY, 11717, USA (Type of address: Service of Process) |
1994-11-07 | 2024-11-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241121002397 | 2024-11-21 | BIENNIAL STATEMENT | 2024-11-21 |
190114061629 | 2019-01-14 | BIENNIAL STATEMENT | 2018-11-01 |
161005007091 | 2016-10-05 | BIENNIAL STATEMENT | 2014-11-01 |
121211006302 | 2012-12-11 | BIENNIAL STATEMENT | 2012-11-01 |
101110002063 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
081105002887 | 2008-11-05 | BIENNIAL STATEMENT | 2008-11-01 |
061102002698 | 2006-11-02 | BIENNIAL STATEMENT | 2006-11-01 |
050121002584 | 2005-01-21 | BIENNIAL STATEMENT | 2004-11-01 |
021113002201 | 2002-11-13 | BIENNIAL STATEMENT | 2002-11-01 |
001212002331 | 2000-12-12 | BIENNIAL STATEMENT | 2000-11-01 |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State