Name: | HEROIX CORPORATION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Apr 2000 (25 years ago) |
Entity Number: | 2495130 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Massachusetts |
Principal Address: | 57 WELLS AVE, NEWTON, MA, United States, 02459 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
HOWARD REISMAN | Chief Executive Officer | 57 WELLS AVE, NEWTON, MA, United States, 02459 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2000-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2000-04-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-31013 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-31014 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
060420002135 | 2006-04-20 | BIENNIAL STATEMENT | 2006-04-01 |
040429002214 | 2004-04-29 | BIENNIAL STATEMENT | 2004-04-01 |
001228000585 | 2000-12-28 | CERTIFICATE OF AMENDMENT | 2000-12-28 |
000405000410 | 2000-04-05 | APPLICATION OF AUTHORITY | 2000-04-05 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State