Name: | OSCAR HEYMAN & BROTHERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1928 (96 years ago) |
Entity Number: | 25380 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 501 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
OSCAR HEYMAN & BROTHERS, INC. | DOS Process Agent | 501 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
ADAM HEYMAN | Chief Executive Officer | 501 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-02 | 2021-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 3539, Par value: 0 |
2005-01-14 | 2011-01-28 | Address | 501 MADISON AVE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2005-01-14 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1995-03-20 | 2011-01-28 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1995-03-20 | 2011-01-28 | Address | 501 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220831001359 | 2022-08-31 | BIENNIAL STATEMENT | 2020-12-01 |
201002000607 | 2020-10-02 | CERTIFICATE OF AMENDMENT | 2020-10-02 |
141216006417 | 2014-12-16 | BIENNIAL STATEMENT | 2014-12-01 |
121218006282 | 2012-12-18 | BIENNIAL STATEMENT | 2012-12-01 |
110128003303 | 2011-01-28 | BIENNIAL STATEMENT | 2010-12-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State