Search icon

HECKLER & KOCH, INC.

Company Details

Name: HECKLER & KOCH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Sep 2009 (16 years ago)
Entity Number: 3851209
ZIP code: 12207
County: Albany
Place of Formation: Virginia
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 5675 TRANSPORT BLVD, COLUMBUS, GA, United States, 31907

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
MICHAEL HOLLEY Chief Executive Officer 5675 TRANSPORT BLVD, COLUMBUS, GA, United States, 31907

History

Start date End date Type Value
2023-09-19 2023-09-19 Address 5675 TRANSPORT BLVD, COLUMBUS, GA, 31907, USA (Type of address: Chief Executive Officer)
2017-09-01 2023-09-19 Address 5675 TRANSPORT BLVD, COLUMBUS, GA, 31907, USA (Type of address: Chief Executive Officer)
2014-04-14 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2014-04-14 2023-09-19 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2013-09-18 2017-09-01 Address 5675 TRANSPORT BLVD, COLUMBUS, GA, 31907, USA (Type of address: Chief Executive Officer)
2009-09-01 2014-04-14 Address ONE COMMERCE PLAZA, 99 WASHINGTON AVE. SUITE 805A, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230919003973 2023-09-19 BIENNIAL STATEMENT 2023-09-01
210903002447 2021-09-03 BIENNIAL STATEMENT 2021-09-03
190903061188 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170901006817 2017-09-01 BIENNIAL STATEMENT 2017-09-01
150901007058 2015-09-01 BIENNIAL STATEMENT 2015-09-01
140414000290 2014-04-14 CERTIFICATE OF CHANGE 2014-04-14
130918006257 2013-09-18 BIENNIAL STATEMENT 2013-09-01
090901000090 2009-09-01 APPLICATION OF AUTHORITY 2009-09-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0806034 Trademark 2008-01-22 transfer to another district
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2008-01-22
Termination Date 2008-09-17
Section 1331
Sub Section TR
Status Terminated

Parties

Name CROSMAN CORPORATION
Role Plaintiff
Name HECKLER & KOCH, INC.
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State