JOSEPH P. HEIMBAUER, R.P.A., P.C.

Name: | JOSEPH P. HEIMBAUER, R.P.A., P.C. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Inactive |
Date of registration: | 04 Dec 2002 (23 years ago) |
Date of dissolution: | 26 Feb 2024 |
Entity Number: | 2841905 |
ZIP code: | 11758 |
County: | Nassau |
Place of Formation: | New Jersey |
Address: | 156 DARTMOUTH RD, MASSAPEQUA, NY, United States, 11758 |
Principal Address: | 156 DARTMOUTH RD, MASSPAEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
JOSEPH P HEIMBAUER | Chief Executive Officer | 156 DARTMOUTH RD, MASSAPEQUA, NY, United States, 11758 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 156 DARTMOUTH RD, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-13 | 2024-03-13 | Address | 156 DARTMOUTH RD, MASSAPEQUA, NY, 11758, 8124, USA (Type of address: Chief Executive Officer) |
2005-01-13 | 2024-03-13 | Address | 156 DARTMOUTH RD, MASSAPEQUA, NY, 11758, 8124, USA (Type of address: Service of Process) |
2002-12-04 | 2005-01-13 | Address | 156 DARTMOUTH ROAD, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240313002311 | 2024-02-26 | CERTIFICATE OF TERMINATION | 2024-02-26 |
201202061484 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181212006666 | 2018-12-12 | BIENNIAL STATEMENT | 2018-12-01 |
161214006111 | 2016-12-14 | BIENNIAL STATEMENT | 2016-12-01 |
121221006275 | 2012-12-21 | BIENNIAL STATEMENT | 2012-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State