Search icon

HEKZ LTD.

Company Details

Name: HEKZ LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Aug 1995 (30 years ago)
Date of dissolution: 31 Dec 2013
Entity Number: 1944965
ZIP code: 10005
County: New York
Place of Formation: New York
Principal Address: CORPORATE LEGAL, ANNUAL REPORTS, SAN FRANCISCO, CA, United States, 94105
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
ROGER CHELEMEDOS Chief Executive Officer 2 FOLSOM ST, SAN FRANCISCO, CA, United States, 94105

History

Start date End date Type Value
2013-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2013-04-01 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2009-08-17 2013-08-21 Address 48 W 25TH ST / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-11-18 2009-08-17 Address 48 W 25TH ST / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2005-11-18 2013-08-21 Address HARO KALDIJIAN, 48 W 25TH ST / 11TH FL, NEW YORK, NY, 10010, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-23081 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-23080 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131231000265 2013-12-31 CERTIFICATE OF MERGER 2013-12-31
130821006058 2013-08-21 BIENNIAL STATEMENT 2013-08-01
130401000453 2013-04-01 CERTIFICATE OF CHANGE 2013-04-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State