Search icon

HECNY INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HECNY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 May 2008 (17 years ago)
Entity Number: 3669338
ZIP code: 07701
County: Ulster
Place of Formation: New York
Address: 195 E. Bergen Place, Red Bank, NJ, United States, 07701
Principal Address: 300 S RANDOLPHVILLE RD, PISCATAWAY, NJ, United States, 08854

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BYRNES O'HERN & HEUGLE LLC DOS Process Agent 195 E. Bergen Place, Red Bank, NJ, United States, 07701

Chief Executive Officer

Name Role Address
ERIC SHUMAKER Chief Executive Officer 300 S RANDOLPHVILLE RD, PISCATAWAY, NJ, United States, 08854

History

Start date End date Type Value
2024-05-01 2024-05-01 Address 300 S RANDOLPHVILLE RD, PISCATAWAY, NJ, 08854, USA (Type of address: Chief Executive Officer)
2024-05-01 2024-05-01 Address 300 S RANDOLPHVILLE RD, PISCATAWAY, NJ, 08855, USA (Type of address: Chief Executive Officer)
2022-03-01 2024-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-05-06 2024-05-01 Address 28 LEROY PLACE, RED BANK, NJ, 07701, USA (Type of address: Service of Process)
2010-05-20 2024-05-01 Address 300 S RANDOLPHVILLE RD, PISCATAWAY, NJ, 08855, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240501039136 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220113001122 2022-01-13 BIENNIAL STATEMENT 2022-01-13
181116006210 2018-11-16 BIENNIAL STATEMENT 2018-05-01
160519006058 2016-05-19 BIENNIAL STATEMENT 2016-05-01
140506007152 2014-05-06 BIENNIAL STATEMENT 2014-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State