Search icon

HEARUSA IPA, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: HEARUSA IPA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2009 (16 years ago)
Entity Number: 3821752
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 Liberty Street, New York, NY, United States, 10005
Principal Address: 11400 N. Jog Rd., Ste. 200, Palm Beach Gardens, FL, United States, 33418

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 Liberty Street, New York, NY, United States, 10005

Chief Executive Officer

Name Role Address
NICK MENGERINK Chief Executive Officer 11400 N. JOG RD., STE. 200, PALM BEACH GARDENS, FL, United States, 33418

Links between entities

Type:
Headquarter of
Company Number:
CORP_70663252
State:
ILLINOIS
ILLINOIS profile:

History

Start date End date Type Value
2024-10-28 2024-10-28 Address 10455 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2019-12-03 2024-10-28 Address 10455 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2017-06-02 2019-12-03 Address 10455 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2013-07-29 2017-06-02 Address 10435 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Chief Executive Officer)
2013-07-29 2017-06-02 Address 10435 RIVERSIDE DR, PALM BEACH GARDENS, FL, 33410, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241028001483 2024-10-28 BIENNIAL STATEMENT 2024-10-28
191203061809 2019-12-03 BIENNIAL STATEMENT 2019-06-01
170602006266 2017-06-02 BIENNIAL STATEMENT 2017-06-01
151217006211 2015-12-17 BIENNIAL STATEMENT 2015-06-01
130729002301 2013-07-29 BIENNIAL STATEMENT 2013-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State