Search icon

HEIM & WALKER AGENCY, INC.

Branch

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8120 PENN AVE. S., SUITE 470, BLOOMINGTON, MN, United States, 55431

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
WILLIS D HEIM Chief Executive Officer 8120 PENN AVE S, 470, BLOOMINGTON, MN, United States, 55431

History

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)

Filings

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