WILLIAM A. HECHT, P.C.

Name: | WILLIAM A. HECHT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 31 Dec 2001 (24 years ago) |
Entity Number: | 2713592 |
ZIP code: | 10504 |
County: | Westchester |
Place of Formation: | New York |
Address: | 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504 |
Principal Address: | 84 BUSINESS PARK DRIVE, STE. 110, Armonk, NY, United States, 10504 |
Contact Details
Phone +1 914-946-0647
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM A. HECHT, P.C. | DOS Process Agent | 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, United States, 10504 |
Name | Role | Address |
---|---|---|
WILLIAM A. HECHT | Chief Executive Officer | 84 BUSINESS PARK DRIVE, STE. 110, ARMONK, NY, United States, 10504 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2045567-DCA | Active | Business | 2016-11-15 | 2025-01-31 |
1321694-DCA | Inactive | Business | 2009-06-09 | 2013-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-26 | 2024-02-26 | Address | 84 BUSINESS PARK DRIVE, STE. 110, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer) |
2024-02-26 | 2024-02-26 | Address | 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2019-02-28 | 2024-02-26 | Address | 84 BUSINESS PARK DRIVE, SUITE 110, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2007-12-05 | 2024-02-26 | Address | 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
2006-01-17 | 2007-12-05 | Address | 901 N BROADWAY STE 3B, WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240226003703 | 2024-02-26 | BIENNIAL STATEMENT | 2024-02-26 |
190228000290 | 2019-02-28 | CERTIFICATE OF CHANGE | 2019-02-28 |
131226002040 | 2013-12-26 | BIENNIAL STATEMENT | 2013-12-01 |
111219003033 | 2011-12-19 | BIENNIAL STATEMENT | 2011-12-01 |
091210003029 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2021-11-26 | 2021-12-10 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-29 | 2014-04-30 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-18 | 2014-04-29 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2014-04-08 | 2014-04-28 | Billing Dispute | NA | 0.00 | Referred to Outside |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3570786 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3289218 | RENEWAL | INVOICED | 2021-01-28 | 150 | Debt Collection Agency Renewal Fee |
2963931 | RENEWAL | INVOICED | 2019-01-17 | 150 | Debt Collection Agency Renewal Fee |
2628696 | LICENSE REPL | INVOICED | 2017-06-21 | 15 | License Replacement Fee |
2511774 | RENEWAL | INVOICED | 2016-12-13 | 150 | Debt Collection Agency Renewal Fee |
2486436 | LICENSE | INVOICED | 2016-11-08 | 38 | Debt Collection License Fee |
1039644 | RENEWAL | INVOICED | 2011-01-20 | 150 | Debt Collection Agency Renewal Fee |
1039643 | CNV_TFEE | INVOICED | 2011-01-20 | 3 | WT and WH - Transaction Fee |
951333 | LICENSE | INVOICED | 2009-06-09 | 150 | Debt Collection License Fee |
951332 | CNV_TFEE | INVOICED | 2009-06-09 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State