Search icon

HEAVY INDUSTRY

Company Details

Name: HEAVY INDUSTRY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Dec 2000 (24 years ago)
Entity Number: 2579651
ZIP code: 10018
County: New York
Place of Formation: Delaware
Foreign Legal Name: HEAVY INC.
Fictitious Name: HEAVY INDUSTRY
Address: 330 WEST 38TH ST, SUITE 1002, New York, NY, United States, 10018

DOS Process Agent

Name Role Address
SIMON ASSAAD DOS Process Agent 330 WEST 38TH ST, SUITE 1002, New York, NY, United States, 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
SIMON ASSAAD Chief Executive Officer 330 WEST 38TH ST, SUITE 1002, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2011-01-04 2013-12-20 Address 347 WEST 36TH ST, UNIT 405, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2009-02-12 2011-01-04 Address 500 7TH AVENUE, SUITE 17A, NEW YORK, NY, 10018, 4502, USA (Type of address: Chief Executive Officer)
2009-02-12 2013-12-20 Address 500 7TH AVENUE, SUITE 17A, NEW YORK, NY, 10018, 4502, USA (Type of address: Service of Process)
2009-02-12 2013-12-20 Address 500 7TH AVENUE, SUITE 17A, NEW YORK, NY, 10018, 4502, USA (Type of address: Principal Executive Office)
2005-01-26 2009-02-12 Address 330 WEST 38TH ST #1102, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2002-12-02 2009-02-12 Address 330 WEST 38TH STREET, #1102, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2002-12-02 2005-01-26 Address 330 WEST 38TH STREET, #1102, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2000-12-01 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2000-12-01 2000-12-01 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-12-01 2009-02-12 Address 330 WEST 38 STREET, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923002922 2021-09-23 BIENNIAL STATEMENT 2021-09-23
SR-32372 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
131220002230 2013-12-20 BIENNIAL STATEMENT 2012-12-01
110104002254 2011-01-04 BIENNIAL STATEMENT 2010-12-01
090212003157 2009-02-12 BIENNIAL STATEMENT 2008-12-01
050126002387 2005-01-26 BIENNIAL STATEMENT 2004-12-01
021202002373 2002-12-02 BIENNIAL STATEMENT 2002-12-01
001201000496 2000-12-01 APPLICATION OF AUTHORITY 2000-12-01
001201000513 2000-12-01 CERTIFICATE OF MERGER 2000-12-01

Date of last update: 20 Jan 2025

Sources: New York Secretary of State