Search icon

HEROSHOOTER INC.

Company Details

Name: HEROSHOOTER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 May 2008 (17 years ago)
Date of dissolution: 15 Jan 2014
Entity Number: 3667627
ZIP code: 10005
County: Ulster
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 230 KINGS MALL COURT / #123, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
HEIDI MERLE-KLEPACKI Chief Executive Officer 230 KINGS MALL COURT / #123, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2012-10-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-05-03 2012-09-20 Address 274 MADISON AVENUE, SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2008-05-06 2012-10-19 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2008-05-06 2012-05-03 Address 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-97965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-97964 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140115000823 2014-01-15 CERTIFICATE OF DISSOLUTION 2014-01-15
121019001114 2012-10-19 CERTIFICATE OF CHANGE (BY AGENT) 2012-10-19
120920000950 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20
120503006553 2012-05-03 BIENNIAL STATEMENT 2012-05-01
100603002924 2010-06-03 BIENNIAL STATEMENT 2010-05-01
080506000350 2008-05-06 CERTIFICATE OF INCORPORATION 2008-05-06

Date of last update: 03 Feb 2025

Sources: New York Secretary of State