Name: | 4 X HEAVEN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jan 2003 (22 years ago) |
Entity Number: | 2852411 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 167 PROGRESS RD, GLOVERSVILLE, NY, United States, 12078 |
Address: | 511 N. Perry St, Johnstown, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VINCENT C. PERRELLA | Chief Executive Officer | 511 N. PERRY ST, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
C/O VINCENT C. PERRELLA | DOS Process Agent | 511 N. Perry St, Johnstown, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 511 N. PERRY ST, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | 221 W FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2021-08-17 | 2025-01-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2005-02-04 | 2025-01-28 | Address | 221 W FULTON ST, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2003-01-06 | 2021-08-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-01-06 | 2025-01-28 | Address | 221 WEST FULTON STREET, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128000729 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
210106062072 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190125060408 | 2019-01-25 | BIENNIAL STATEMENT | 2019-01-01 |
170221006373 | 2017-02-21 | BIENNIAL STATEMENT | 2017-01-01 |
150114007228 | 2015-01-14 | BIENNIAL STATEMENT | 2015-01-01 |
130129006316 | 2013-01-29 | BIENNIAL STATEMENT | 2013-01-01 |
110119002591 | 2011-01-19 | BIENNIAL STATEMENT | 2011-01-01 |
090113003076 | 2009-01-13 | BIENNIAL STATEMENT | 2009-01-01 |
061221002123 | 2006-12-21 | BIENNIAL STATEMENT | 2007-01-01 |
050204002169 | 2005-02-04 | BIENNIAL STATEMENT | 2005-01-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7652877201 | 2020-04-28 | 0248 | PPP | 221 West Fulton St, GLOVERSVILLE, NY, 12078 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 30 Mar 2025
Sources: New York Secretary of State