Search icon

HEARTLAND ACQUISITION CORP.

Company Details

Name: HEARTLAND ACQUISITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Oct 1998 (26 years ago)
Date of dissolution: 05 Dec 2016
Entity Number: 2311428
ZIP code: 11717
County: Suffolk
Place of Formation: New York
Address: 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

Chief Executive Officer

Name Role Address
GERALD WOLKOFF Chief Executive Officer 1 EXECUTIVE DRIVE, EDGEWOOD, NY, United States, 11717

History

Start date End date Type Value
2000-10-19 2010-10-20 Address 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Chief Executive Officer)
2000-10-19 2010-10-20 Address 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Principal Executive Office)
2000-10-19 2010-10-20 Address 1 EXECUTIVE DR, EDGEWOOD, NY, 11717, 8321, USA (Type of address: Service of Process)
1998-10-29 2000-10-19 Address 1 EXECUTIVE DR., EDGEWOOD, NY, 11717, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161205000619 2016-12-05 CERTIFICATE OF DISSOLUTION 2016-12-05
161003007554 2016-10-03 BIENNIAL STATEMENT 2016-10-01
121211006405 2012-12-11 BIENNIAL STATEMENT 2012-10-01
101020002901 2010-10-20 BIENNIAL STATEMENT 2010-10-01
081007002555 2008-10-07 BIENNIAL STATEMENT 2008-10-01
061011002865 2006-10-11 BIENNIAL STATEMENT 2006-10-01
041112002775 2004-11-12 BIENNIAL STATEMENT 2004-10-01
021004002509 2002-10-04 BIENNIAL STATEMENT 2002-10-01
001019002131 2000-10-19 BIENNIAL STATEMENT 2000-10-01
981029000596 1998-10-29 CERTIFICATE OF INCORPORATION 1998-10-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State