Search icon

HEARTLAND AUTOMOTIVE HOLDINGS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEARTLAND AUTOMOTIVE HOLDINGS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jan 2005 (20 years ago)
Date of dissolution: 29 Aug 2012
Entity Number: 3156612
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 105 DECKER CT, STE 900, IRVINE, TX, United States, 75062
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
BRETT PONTON Chief Executive Officer 105 DECKER CT, STE 900, IRVINE, TX, United States, 75062

History

Start date End date Type Value
2009-04-01 2012-08-28 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2009-04-01 2012-08-27 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2009-02-10 2011-04-04 Address 11308 DAVENPORT ST, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)
2007-02-06 2011-04-04 Address 11308 DAVENPORT ST, OMAHA, NE, 68154, USA (Type of address: Principal Executive Office)
2007-02-06 2009-02-10 Address 11308 DAVENPORT ST, OMAHA, NE, 68154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120829000738 2012-08-29 CERTIFICATE OF TERMINATION 2012-08-29
120828000496 2012-08-28 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-28
120827000963 2012-08-27 CERTIFICATE OF CHANGE (BY AGENT) 2012-08-27
110404002850 2011-04-04 BIENNIAL STATEMENT 2011-01-01
110329000003 2011-03-29 ERRONEOUS ENTRY 2011-03-29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State