Name: | HEYWARD ADVISORY LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 21 Jan 2010 (15 years ago) |
Date of dissolution: | 21 Jan 2022 |
Entity Number: | 3902550 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 435 E. 57TH ST., APT 2B, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O ANDREW HEYWARD | DOS Process Agent | 435 E. 57TH ST., APT 2B, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2016-01-04 | 2022-01-22 | Address | 435 E. 57TH ST., APT 2B, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2014-01-09 | 2016-01-04 | Address | 166 E. 96TH ST, APT 11A, NEW YORK, NY, 10128, USA (Type of address: Service of Process) |
2012-01-25 | 2014-01-09 | Address | 301 EAST 66TH ST, APT 9H, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
2010-01-21 | 2012-01-25 | Address | 301 EAST 66TH STREET APT. 9H, NEW YORK, NY, 10065, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220122000013 | 2022-01-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-01-21 |
200106060774 | 2020-01-06 | BIENNIAL STATEMENT | 2020-01-01 |
160104008148 | 2016-01-04 | BIENNIAL STATEMENT | 2016-01-01 |
140109006635 | 2014-01-09 | BIENNIAL STATEMENT | 2014-01-01 |
120125002651 | 2012-01-25 | BIENNIAL STATEMENT | 2012-01-01 |
100714000935 | 2010-07-14 | CERTIFICATE OF PUBLICATION | 2010-07-14 |
100121000393 | 2010-01-21 | ARTICLES OF ORGANIZATION | 2010-01-21 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State