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 |
Name | Role | Address |
---|---|---|
C/O MCLAUGHLIN & STERN, LLP | DOS Process Agent | ATTN: JOHN E. GREENWOOD, 260 MADISON AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
PER HEIDENREICH | Chief Executive Officer | 320 POST ROAD, DARIEN, CT, United States, 06820 |
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) |
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