Name: | HEATHER MANAGEMENT SERVICES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Dec 2007 (17 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 3606948 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2015-02-23 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2009-12-31 | 2010-01-12 | Name | MASON MANAGEMENT SERVICES CORP. |
2007-12-19 | 2009-12-31 | Name | HEATHER MANAGEMENT SERVICES CORP. |
2007-12-19 | 2015-02-23 | Address | 156 WILLIAM STREET 10TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-48800 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-48799 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
DP-2155819 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
150223000292 | 2015-02-23 | CERTIFICATE OF CHANGE | 2015-02-23 |
100112000877 | 2010-01-12 | CERTIFICATE OF AMENDMENT | 2010-01-12 |
091231000670 | 2009-12-31 | CERTIFICATE OF AMENDMENT | 2009-12-31 |
071219000156 | 2007-12-19 | CERTIFICATE OF INCORPORATION | 2007-12-19 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State