Search icon

HEATHER CROFT LLC

Headquarter

Company Details

Name: HEATHER CROFT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Nov 1997 (27 years ago)
Entity Number: 2195981
ZIP code: 10123
County: New York
Place of Formation: New York
Address: 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123

Links between entities

Type Company Name Company Number State
Headquarter of HEATHER CROFT LLC, FLORIDA M11000002111 FLORIDA
Headquarter of HEATHER CROFT LLC, FLORIDA M05000001584 FLORIDA

DOS Process Agent

Name Role Address
C/O CENTURIAN MANAGEMENT CORP DOS Process Agent 450 7TH AVE, 45TH FL, NEW YORK, NY, United States, 10123

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 6TH FLOOR, 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
1999-12-23 2023-11-01 Address 450 7TH AVE, 45TH FL, NEW YORK, NY, 10123, USA (Type of address: Service of Process)
1997-11-04 2023-11-01 Address 6TH FLOOR, 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1997-11-04 1999-12-23 Address 450 SEVENTH AVENUE, NEW YORK, NY, 10123, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101039066 2023-11-01 BIENNIAL STATEMENT 2023-11-01
211117002034 2021-11-17 BIENNIAL STATEMENT 2021-11-17
191107060148 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171130006228 2017-11-30 BIENNIAL STATEMENT 2017-11-01
151102007228 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131106006367 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111118002713 2011-11-18 BIENNIAL STATEMENT 2011-11-01
101101002514 2010-11-01 BIENNIAL STATEMENT 2009-11-01
080211000689 2008-02-11 CERTIFICATE OF AMENDMENT 2008-02-11
071115002731 2007-11-15 BIENNIAL STATEMENT 2007-11-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State