Name: | HEARTLAND AUTOMOTIVE SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 12 Oct 2005 (20 years ago) |
Branch of: | HEARTLAND AUTOMOTIVE SERVICES, INC., Minnesota (Company Number b7d63c75-b7d4-e011-a886-001ec94ffe7f) |
Entity Number: | 3267588 |
ZIP code: | 75062 |
County: | New York |
Place of Formation: | Minnesota |
Address: | 105 DECKER DRIVE, STE 900, IRVING, TX, United States, 75062 |
Principal Address: | 105 DECKER COURT, STE 900, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 105 DECKER DRIVE, STE 900, IRVING, TX, United States, 75062 |
Name | Role | Address |
---|---|---|
JEFF BALAGNA | Chief Executive Officer | 105 DECKER CT, STE 900, IRVING, TX, United States, 75062 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-28 | 2019-10-11 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2017-01-20 | 2019-01-09 | Address | 105 DECKER COURT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2013-11-18 | 2017-01-20 | Address | 105 DECKER COURT, STE 900, IRVING, TX, 75062, USA (Type of address: Chief Executive Officer) |
2012-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2012-09-14 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191011060323 | 2019-10-11 | BIENNIAL STATEMENT | 2019-10-01 |
SR-42424 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-42423 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
190109060817 | 2019-01-09 | BIENNIAL STATEMENT | 2017-10-01 |
170120006299 | 2017-01-20 | BIENNIAL STATEMENT | 2015-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-02-23 | 2015-04-30 | Surcharge/Overcharge | NA | 0.00 | No Consumer Response |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State