Search icon

HECKLERCO, LLC

Company Details

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

Agent

Name Role Address
KENNETH SUSSMANE, MCCUE SUSSMANE, ZAPFEL, COHEN & YOUBI, P.C. Agent 500 FIFTH AVENUE, SUITE 3020, NEW YORK, NY, 10110

DOS Process Agent

Name Role Address
KENNETH SUSSMANE DOS Process Agent 420 LEXINGTON AVENUE, SUITE 2250, NEW YORK, NY, United States, 10170

Legal Entity Identifier

LEI Number:
2549004W7SVVBQLUHD84

Registration Details:

Initial Registration Date:
2019-03-07
Next Renewal Date:
2024-02-15
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2015-12-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HECKLERCO, LLC
Party Role:
Plaintiff
Party Name:
WELLS FARGO ADVISORS, L,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-07-22
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Securities, Commodities, Exchange

Parties

Party Name:
HECKLERCO, LLC
Party Role:
Plaintiff
Party Name:
WELLS FARGO ADVISORS, L,
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State