HEKA INSTRUMENTS INCORPORATED

Name: | HEKA INSTRUMENTS INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Sep 2007 (18 years ago) |
Entity Number: | 3574230 |
ZIP code: | 01746 |
County: | Nassau |
Place of Formation: | New York |
Address: | 84 OCTOBER HILL ROAD, SUITE 10, HOLLISTON, MA, United States, 01746 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY A. DUCHEMIN | DOS Process Agent | 84 OCTOBER HILL ROAD, SUITE 10, HOLLISTON, MA, United States, 01746 |
Name | Role | Address |
---|---|---|
JEFFREY A. DUCHEMIN | Chief Executive Officer | 84 OCTOBER HILL ROAD, SUITE 10, HOLLISTON, MA, United States, 01746 |
Start date | End date | Type | Value |
---|---|---|---|
2011-09-20 | 2018-01-31 | Address | 643 HWY 14 RR 2, CHESTER NS, CAN (Type of address: Chief Executive Officer) |
2009-09-25 | 2011-09-20 | Address | 47 KEDDY BRIDGE ROAD, MAHONE BAY, NOVA SCOTIA, CAN (Type of address: Chief Executive Officer) |
2009-09-25 | 2018-01-31 | Address | 2128 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office) |
2009-09-25 | 2018-01-31 | Address | 926 RXR PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process) |
2007-09-28 | 2009-09-25 | Address | RIVKIN RADLER LLP, 926 REXCORP PLAZA, UNIONDALE, NY, 11556, 0926, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180131006079 | 2018-01-31 | BIENNIAL STATEMENT | 2017-09-01 |
130910006094 | 2013-09-10 | BIENNIAL STATEMENT | 2013-09-01 |
110920002751 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
110610000229 | 2011-06-10 | CERTIFICATE OF MERGER | 2011-06-10 |
090925002280 | 2009-09-25 | BIENNIAL STATEMENT | 2009-09-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State