Name: | HECKLERCO, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Dec 2007 (17 years ago) |
Entity Number: | 3607893 |
ZIP code: | 10170 |
County: | New York |
Place of Formation: | New York |
Address: | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, United States, 10170 |
Name | Role | Address |
---|---|---|
KENNETH SUSSMANE, MCCUE SUSSMANE, ZAPFEL, COHEN & YOUBI, P.C. | Agent | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110 |
Name | Role | Address |
---|---|---|
KENNETH SUSSMANE | DOS Process Agent | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, United States, 10170 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-31 | 2023-12-01 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
2023-10-31 | 2023-12-01 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2019-05-06 | 2023-10-31 | Address | 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, 10170, USA (Type of address: Service of Process) |
2016-08-09 | 2019-05-06 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Service of Process) |
2016-08-09 | 2023-10-31 | Address | 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201037330 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
231031003915 | 2023-10-31 | BIENNIAL STATEMENT | 2021-12-01 |
190506000781 | 2019-05-06 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-05-06 |
160809000531 | 2016-08-09 | CERTIFICATE OF CHANGE | 2016-08-09 |
150817000284 | 2015-08-17 | CERTIFICATE OF CHANGE | 2015-08-17 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State