Search icon

J. HELLER PENSION ASSOCIATES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J. HELLER PENSION ASSOCIATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jan 1975 (50 years ago)
Date of dissolution: 26 Dec 2017
Entity Number: 359401
ZIP code: 12538
County: Dutchess
Place of Formation: New York
Principal Address: 1363 ROUTE 9G, HYDE PARK, NY, United States, 13538
Address: 1363 ROUTE 9G, HYDE PARK, NY, United States, 12538

Shares Details

Shares issued 400

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JEFFREY L. HELLER Agent 187 EAST MARKET STREET, RHINEBECK, NY, 12572

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1363 ROUTE 9G, HYDE PARK, NY, United States, 12538

Chief Executive Officer

Name Role Address
JEFFREY HELLER Chief Executive Officer 1363 ROUTE 9G, HYDE PARK, NY, United States, 12538

Form 5500 Series

Employer Identification Number (EIN):
141566668
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-01-29 2003-01-28 Address 1363 ROUTE 9G, NYDE PARK, NY, 12538, 2124, USA (Type of address: Principal Executive Office)
1993-03-08 2001-01-29 Address 873 ROUTE 9G, HYDE PARK, NY, 12538, 2124, USA (Type of address: Service of Process)
1993-03-08 2001-01-29 Address 873 ROUTE 9G, HYDE PARK, NY, 12538, 2124, USA (Type of address: Chief Executive Officer)
1993-03-08 2001-01-29 Address 873 ROUTE 9G, HYDE PARK, NY, 12538, 2124, USA (Type of address: Principal Executive Office)
1990-08-10 1993-03-08 Address 187 EAST MARKET STREET, P.O.B. 5003, RHINEBECK, NY, 12572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171226000164 2017-12-26 CERTIFICATE OF DISSOLUTION 2017-12-26
130115006585 2013-01-15 BIENNIAL STATEMENT 2013-01-01
110208003038 2011-02-08 BIENNIAL STATEMENT 2011-01-01
090108002862 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070126002894 2007-01-26 BIENNIAL STATEMENT 2007-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State