Name: | HEARTLAND CONSULTING SERVICES, P.A. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 May 2005 (20 years ago) |
Entity Number: | 3199221 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Kansas |
Principal Address: | 19910 W. 161ST STREET, OLATHE, KS, United States, 66062 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
NATIONAL REGISTERED AGENTS, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
JOHN W. POOLE III | Chief Executive Officer | 19910 W. 161ST STREET, OLATHE, KS, United States, 66062 |
Start date | End date | Type | Value |
---|---|---|---|
2023-05-01 | 2023-05-01 | Address | 19910 W. 161ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer) |
2021-05-25 | 2023-05-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-05-02 | 2023-05-01 | Address | 19910 W. 161ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2021-05-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-05-02 | 2019-05-02 | Address | 19910 W. 161ST STREET, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer) |
2014-07-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2007-05-25 | 2017-05-02 | Address | 19910 W 161ST ST, OLATHE, KS, 66062, USA (Type of address: Principal Executive Office) |
2007-05-25 | 2017-05-02 | Address | 19910 W 161ST ST, OLATHE, KS, 66062, USA (Type of address: Chief Executive Officer) |
2005-05-03 | 2014-07-14 | Address | 875 AVENUE OF THE AMERICAS, STE. 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230501003388 | 2023-05-01 | BIENNIAL STATEMENT | 2023-05-01 |
210525060048 | 2021-05-25 | BIENNIAL STATEMENT | 2021-05-01 |
190502061031 | 2019-05-02 | BIENNIAL STATEMENT | 2019-05-01 |
SR-90877 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
170502008264 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
150526006063 | 2015-05-26 | BIENNIAL STATEMENT | 2015-05-01 |
140714000025 | 2014-07-14 | CERTIFICATE OF CHANGE | 2014-07-14 |
130507006168 | 2013-05-07 | BIENNIAL STATEMENT | 2013-05-01 |
110722002564 | 2011-07-22 | BIENNIAL STATEMENT | 2011-05-01 |
110711000164 | 2011-07-11 | ERRONEOUS ENTRY | 2011-07-11 |
Date of last update: 18 Jan 2025
Sources: New York Secretary of State