Search icon

HEIDMAR INC.

Company Details

Name: HEIDMAR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Mar 1997 (28 years ago)
Date of dissolution: 12 Jul 2007
Entity Number: 2122615
ZIP code: 10016
County: New York
Place of Formation: Liberia
Principal Address: 320 POST ROAD, DARIEN, CT, United States, 06820
Address: ATTN: JOHN E. GREENWOOD, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
C/O MCLAUGHLIN & STERN, LLP DOS Process Agent ATTN: JOHN E. GREENWOOD, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
PER HEIDENREICH Chief Executive Officer 320 POST ROAD, DARIEN, CT, United States, 06820

History

Start date End date Type Value
1999-11-03 2007-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2007-07-12 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-03-30 2001-03-27 Address 200 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Chief Executive Officer)
1999-03-30 2001-03-27 Address 200 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Principal Executive Office)
1997-03-13 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1997-03-13 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
070712000734 2007-07-12 SURRENDER OF AUTHORITY 2007-07-12
050420002675 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030314002430 2003-03-14 BIENNIAL STATEMENT 2003-03-01
010327002767 2001-03-27 BIENNIAL STATEMENT 2001-03-01
991103000214 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
990330002528 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970313000400 1997-03-13 APPLICATION OF AUTHORITY 1997-03-13

Date of last update: 21 Jan 2025

Sources: New York Secretary of State