Name: | HEART SMART INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Jan 2001 (24 years ago) |
Entity Number: | 2598671 |
ZIP code: | 11746 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 33 Walt Whitman Road, Suite 204E, Huntington Station, NY, United States, 11746 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
HEART SMART INC | DOS Process Agent | 33 Walt Whitman Road, Suite 204E, Huntington Station, NY, United States, 11746 |
Name | Role | Address |
---|---|---|
STEPHEN SELTZER | Chief Executive Officer | 33 WALT WHITMAN ROAD, SUITE 204E, HUNTINGTON STATION, NY, United States, 11746 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 1160 E. JERICHO TURNPIKE, SUITE 204, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 33 WALT WHITMAN ROAD, SUITE 204E, HUNTINGTON STATION, NY, 11746, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 359 ROUTE 111, SIOTE 4, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2018-03-06 | 2025-01-01 | Address | 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process) |
2007-02-02 | 2025-01-01 | Address | 359 ROUTE 111, SIOTE 4, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101047113 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230110002258 | 2023-01-10 | BIENNIAL STATEMENT | 2023-01-01 |
220609000214 | 2022-06-09 | BIENNIAL STATEMENT | 2021-01-01 |
180306000344 | 2018-03-06 | CERTIFICATE OF CHANGE | 2018-03-06 |
070202002260 | 2007-02-02 | BIENNIAL STATEMENT | 2007-01-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State