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 |
Name | Role | Address |
---|---|---|
SIMON ASSAAD | DOS Process Agent | 330 WEST 38TH ST, SUITE 1002, New York, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
SIMON ASSAAD | Chief Executive Officer | 330 WEST 38TH ST, SUITE 1002, NEW YORK, NY, United States, 10018 |
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) |
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