Name: | HEI PROPERTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Dec 2006 (18 years ago) |
Entity Number: | 3447666 |
ZIP code: | 12078 |
County: | Fulton |
Place of Formation: | New York |
Address: | 261 BLANCHARD RD, GLOVERSVILLE, NY, United States, 12078 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANDREW HUISJEN | Chief Executive Officer | 261 BLANCHARD RD, GLOVERSVILLE, NY, United States, 12078 |
Name | Role | Address |
---|---|---|
HEI PROPERTY MANAGEMENT, INC. | DOS Process Agent | 261 BLANCHARD RD, GLOVERSVILLE, NY, United States, 12078 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-09 | 2024-12-09 | Address | 261 BLANCHARD RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2020-12-31 | 2024-12-09 | Address | 261 BLANCHARD RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2013-01-10 | 2020-12-31 | Address | 261 BLANCHARD RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Service of Process) |
2013-01-10 | 2024-12-09 | Address | 261 BLANCHARD RD, GLOVERSVILLE, NY, 12078, USA (Type of address: Chief Executive Officer) |
2010-12-08 | 2013-01-10 | Address | 114 SYLVAN LN, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2008-12-05 | 2010-12-08 | Address | 114 SYLVAN LN, MAYFIELD, NY, 12117, USA (Type of address: Chief Executive Officer) |
2008-12-05 | 2013-01-10 | Address | 114 SYLVAN LN, MAYFIELD, NY, 12117, USA (Type of address: Principal Executive Office) |
2006-12-11 | 2024-12-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-12-11 | 2013-01-10 | Address | 114 SYLVAN LANE, MAYFIELD, NY, 12117, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241209003012 | 2024-12-09 | BIENNIAL STATEMENT | 2024-12-09 |
201231060345 | 2020-12-31 | BIENNIAL STATEMENT | 2020-12-01 |
181207006430 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
161212006267 | 2016-12-12 | BIENNIAL STATEMENT | 2016-12-01 |
141212006582 | 2014-12-12 | BIENNIAL STATEMENT | 2014-12-01 |
130110002567 | 2013-01-10 | BIENNIAL STATEMENT | 2012-12-01 |
101208002236 | 2010-12-08 | BIENNIAL STATEMENT | 2010-12-01 |
081205002777 | 2008-12-05 | BIENNIAL STATEMENT | 2008-12-01 |
061211000420 | 2006-12-11 | CERTIFICATE OF INCORPORATION | 2006-12-11 |
Date of last update: 11 Mar 2025
Sources: New York Secretary of State