Name: | HEATMASTER LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Feb 1969 (56 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 272610 |
ZIP code: | 10467 |
County: | Bronx |
Place of Formation: | New York |
Principal Address: | 823 TANBARK DR, NAPLES, FL, United States, 00000 |
Address: | 3324 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE C KLEIN | Chief Executive Officer | 823 TANBARK DR, NAPLES, FL, United States, 00000 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3324 WHITE PLAINS RD, BRONX, NY, United States, 10467 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-20 | 2001-04-03 | Address | 856 SADDLE RIVER RD, SADDLE BROOK, NJ, 07662, USA (Type of address: Chief Executive Officer) |
1995-07-20 | 2001-04-03 | Address | 856 SADDLE RIVER RD, SADDLE BROOK, NJ, 07662, USA (Type of address: Principal Executive Office) |
1969-02-17 | 1995-07-20 | Address | 75 WESTCHESTER SQ., BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1800566 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
030213002068 | 2003-02-13 | BIENNIAL STATEMENT | 2003-02-01 |
010403002715 | 2001-04-03 | BIENNIAL STATEMENT | 2001-02-01 |
970414002645 | 1997-04-14 | BIENNIAL STATEMENT | 1997-02-01 |
950720002094 | 1995-07-20 | BIENNIAL STATEMENT | 1994-02-01 |
736809-7 | 1969-02-17 | CERTIFICATE OF INCORPORATION | 1969-02-17 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State