Name: | HELIX, U.S.A. LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Jun 1976 (49 years ago) |
Entity Number: | 402577 |
ZIP code: | 60172 |
County: | New York |
Place of Formation: | New York |
Address: | 400 WEST LAKE STREET, SUITE 318, ROSELLE, IL, United States, 60172 |
Principal Address: | 1161 N ELLIS ST, BENSENVILLE, IL, United States, 60106 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PETER STUBBERFIELD | Chief Executive Officer | 400 WEST LAKE STREET, SUITE 318, ROSELLE, IL, United States, 60172 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 400 WEST LAKE STREET, SUITE 318, ROSELLE, IL, United States, 60172 |
Start date | End date | Type | Value |
---|---|---|---|
2010-08-31 | 2012-07-27 | Address | 1161 N ELLIS ST, BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer) |
2004-09-22 | 2012-07-27 | Address | 1161 N ELLIS ST, BENSENVILLE, IL, 60106, USA (Type of address: Service of Process) |
2004-09-22 | 2010-08-31 | Address | 1161 N ELLIS ST, BENSENVILLE, IL, 60106, USA (Type of address: Chief Executive Officer) |
2002-06-11 | 2004-09-22 | Address | 24 INDUSTRIAL BLVD, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
1998-05-29 | 2002-06-11 | Address | LOWER TOWN FARM HOUSE, LOWER TOWN, CLAINES, WORCHESTER WR37RY, GBR (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120727002426 | 2012-07-27 | BIENNIAL STATEMENT | 2012-06-01 |
100831002151 | 2010-08-31 | BIENNIAL STATEMENT | 2010-06-01 |
20080303022 | 2008-03-03 | ASSUMED NAME CORP INITIAL FILING | 2008-03-03 |
040922002351 | 2004-09-22 | BIENNIAL STATEMENT | 2004-06-01 |
020611002810 | 2002-06-11 | BIENNIAL STATEMENT | 2002-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State