Name: | HEIM & WALKER AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1996 (29 years ago) |
Date of dissolution: | 09 Aug 2002 |
Branch of: | HEIM & WALKER AGENCY, INC., Minnesota (Company Number 577ba844-a3d4-e011-a886-001ec94ffe7f) |
Entity Number: | 2046574 |
ZIP code: | 55431 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 8120 PENN AVE. S., SUITE 470, BLOOMINGTON, MN, United States, 55431 |
Principal Address: | 8120 PENN AVE S, 470, BLOOMINGTON, MN, United States, 55431 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8120 PENN AVE. S., SUITE 470, BLOOMINGTON, MN, United States, 55431 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
WILLIS D HEIM | Chief Executive Officer | 8120 PENN AVE S, 470, BLOOMINGTON, MN, United States, 55431 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-03 | 2002-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-03 | 2002-08-09 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1996-07-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1996-07-10 | 1999-11-03 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
020809000764 | 2002-08-09 | SURRENDER OF AUTHORITY | 2002-08-09 |
000718002367 | 2000-07-18 | BIENNIAL STATEMENT | 2000-07-01 |
991103000217 | 1999-11-03 | CERTIFICATE OF CHANGE | 1999-11-03 |
980810002254 | 1998-08-10 | BIENNIAL STATEMENT | 1998-07-01 |
960710000234 | 1996-07-10 | APPLICATION OF AUTHORITY | 1996-07-10 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State