Search icon

HEIBERGER & ASSOCIATES, P.C.

Company Details

Name: HEIBERGER & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 Aug 1996 (29 years ago)
Entity Number: 2057462
ZIP code: 10018
County: Westchester
Place of Formation: New York
Principal Address: 589 8TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018
Address: 589 8TH AVENUE 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HEIBERGER & ASSOCIATES, P.C. DOS Process Agent 589 8TH AVENUE 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAMIE HEIBERGER Chief Executive Officer 589 8TH AVENUE, 10TH FLOOR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
133906050
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
0
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 589 8TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-20 Address 475 PORT WASHINGTON BLVD., #7, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-03-20 Address 589 8TH AVENUE, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2014-08-13 2025-03-20 Address 589 8TH AVENUE 10TH FLOOR, 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-07-09 2014-08-13 Address 589 8TH AVENUE 10TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320003418 2025-03-20 BIENNIAL STATEMENT 2025-03-20
180801007356 2018-08-01 BIENNIAL STATEMENT 2018-08-01
160801007163 2016-08-01 BIENNIAL STATEMENT 2016-08-01
140813006628 2014-08-13 BIENNIAL STATEMENT 2014-08-01
130709000670 2013-07-09 CERTIFICATE OF CHANGE 2013-07-09

Court Cases

Court Case Summary

Filing Date:
2004-04-07
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SULLIVAN
Party Role:
Plaintiff
Party Name:
HEIBERGER & ASSOCIATES, P.C.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State