Name: | HEIDNER LAW FIRM, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 14 May 2012 (13 years ago) |
Entity Number: | 4245108 |
ZIP code: | 10165 |
County: | New York |
Place of Formation: | New York |
Address: | 60E 42nd Street, SUITE 3200, New York, NY, United States, 10165 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
LEONARDO HEIDNER | Chief Executive Officer | 60E 42ND STREET, SUITE 3200, NEW YORK, NY, United States, 10165 |
Name | Role | Address |
---|---|---|
LEONARDO HEIDNER | DOS Process Agent | 60E 42nd Street, SUITE 3200, New York, NY, United States, 10165 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-24 | 2024-07-24 | Address | 500 FIFTH AVE., SUITE 1810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2024-07-24 | 2024-07-24 | Address | 60E 42ND STREET, SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-24 | Address | 500 FIFTH AVE., SUITE 1810, NEW YORK, NY, 10110, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2023-02-17 | Address | 60E 42ND STREET, SUITE 3200, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
2023-02-17 | 2024-07-24 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240724003577 | 2024-07-24 | BIENNIAL STATEMENT | 2024-07-24 |
230217002957 | 2023-02-17 | BIENNIAL STATEMENT | 2022-05-01 |
211110001295 | 2021-11-10 | BIENNIAL STATEMENT | 2021-11-10 |
160511007048 | 2016-05-11 | BIENNIAL STATEMENT | 2016-05-01 |
140926000993 | 2014-09-26 | CERTIFICATE OF AMENDMENT | 2014-09-26 |
Date of last update: 26 Mar 2025
Sources: New York Secretary of State