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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
ROGER CHELEMEDOS | Chief Executive Officer | 2 FOLSOM ST, SAN FRANCISCO, CA, United States, 94105 |
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) |
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