Search icon

BILL HELMS, INC.

Company Details

Name: BILL HELMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1973 (51 years ago)
Date of dissolution: 17 Feb 2004
Entity Number: 239808
ZIP code: 07039
County: New York
Place of Formation: New York
Address: 18 WEST MOUNT DRIVE, LIVINGSTON, NJ, United States, 07039
Principal Address: 1175 YORK AVENUE, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BILL HELMS Chief Executive Officer 1175 YORK AVENUE, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
DANIEL J. HELLER, CPA DOS Process Agent 18 WEST MOUNT DRIVE, LIVINGSTON, NJ, United States, 07039

History

Start date End date Type Value
1995-03-15 2000-03-10 Address 1175 YORK AVENUE, NEW YORK, NY, 10021, 7170, USA (Type of address: Chief Executive Officer)
1995-03-15 2000-03-10 Address 6 EAST 45TH STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1973-12-04 1995-03-15 Address 60 E. 42ND STREET, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040217000628 2004-02-17 CERTIFICATE OF DISSOLUTION 2004-02-17
011226002191 2001-12-26 BIENNIAL STATEMENT 2001-12-01
000310002030 2000-03-10 BIENNIAL STATEMENT 1999-12-01
971126002033 1997-11-26 BIENNIAL STATEMENT 1997-12-01
C248793-2 1997-06-18 ASSUMED NAME CORP INITIAL FILING 1997-06-18
950315002209 1995-03-15 BIENNIAL STATEMENT 1993-12-01
A119154-4 1973-12-04 CERTIFICATE OF INCORPORATION 1973-12-04

Date of last update: 01 Mar 2025

Sources: New York Secretary of State