Search icon

H. HELLER & CO., INC.

Company Details

Name: H. HELLER & CO., INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jul 1977 (48 years ago)
Date of dissolution: 09 Jun 2011
Entity Number: 443167
ZIP code: 10128
County: Westchester
Place of Formation: Delaware
Address: 17 E 89TH ST APT 4A, NEW YORK, NY, United States, 10128
Principal Address: ATTN: LLOYD HELLER, 430 PARK AVENUE / STE 803, NEW YORK, NY, United States, 10022

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
H. HELLER & CO. , INC. 401(K) RETIREMENT SAVINGS PLAN 2009 132903551 2010-10-14 H. HELLER & CO, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 326100
Sponsor’s telephone number 2123752515
Plan sponsor’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132903551
Plan administrator’s name H. HELLER & CO, INC.
Plan administrator’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022
Administrator’s telephone number 2123752515

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LLOYD HELLER
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing LLOYD HELLER
H. HELLER & CO. , INC. 401(K) RETIREMENT SAVINGS PLAN 2009 132903551 2010-10-14 H. HELLER & CO, INC. 19
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 326100
Sponsor’s telephone number 2123752515
Plan sponsor’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132903551
Plan administrator’s name H. HELLER & CO, INC.
Plan administrator’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022
Administrator’s telephone number 2123752515

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LLOYD HELLER
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing LLOYD HELLER
H. HELLER & CO. , INC. 401(K) RETIREMENT SAVINGS PLAN 2009 132903551 2010-10-12 H. HELLER & CO, INC. 19
Three-digit plan number (PN) 002
Effective date of plan 1991-01-01
Business code 326100
Sponsor’s telephone number 2123752515
Plan sponsor’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 132903551
Plan administrator’s name H. HELLER & CO, INC.
Plan administrator’s address 430 PARK AVENUE, SUITE 803, NEW YORK, NY, 10022
Administrator’s telephone number 2123752515

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing LLOYD HELLER

Chief Executive Officer

Name Role Address
LLOYD HELLER Chief Executive Officer 430 PARK AVENUE, SUITE 830, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
C/O LLOYD HELLER DOS Process Agent 17 E 89TH ST APT 4A, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2007-06-05 2011-06-09 Address ATTN: LLOYD HELLER, 430 PARK AVENUE / STE 803, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1977-07-28 2007-06-05 Address 925 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220911000416 2022-09-09 CERTIFICATE OF ASSUMED NAME DISCONTINUANCE 2022-09-09
20180620067 2018-06-20 ASSUMED NAME LLC INITIAL FILING 2018-06-20
110609000067 2011-06-09 SURRENDER OF AUTHORITY 2011-06-09
070605002112 2007-06-05 BIENNIAL STATEMENT 2007-07-01
B600302-3 1988-02-08 CERTIFICATE OF AMENDMENT 1988-02-08
A418508-5 1977-07-28 APPLICATION OF AUTHORITY 1977-07-28

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9106308 Interstate Commerce 1991-09-19 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-09-19
Termination Date 1991-11-07
Section 1337

Parties

Name CSX TRANS. INC.
Role Plaintiff
Name H. HELLER & CO., INC.
Role Defendant
9108523 Marine Contract Actions 1991-12-19 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 3
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1991-12-19
Termination Date 1992-04-30
Section 1701

Parties

Name STRACHAN SHIPPING CO
Role Plaintiff
Name H. HELLER & CO., INC.
Role Defendant
9107359 Other Contract Actions 1991-10-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 55
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1991-10-30
Termination Date 1992-03-30
Section 1332

Parties

Name FIRST SECURITY MORTG
Role Plaintiff
Name H. HELLER & CO., INC.
Role Defendant
9206726 Interstate Commerce 1992-09-10 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8322
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 7
Filing Date 1992-09-10
Termination Date 1993-02-17
Section 1170

Parties

Name COLONIAL FAST FREIGH
Role Plaintiff
Name H. HELLER & CO., INC.
Role Defendant
9300475 Other Contract Actions 1993-01-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1993-01-26
Termination Date 1995-06-15
Date Issue Joined 1993-03-09
Section 1332

Parties

Name MINMS INC (L.A.)
Role Plaintiff
Name H. HELLER & CO., INC.
Role Defendant
8904402 Other Personal Property Damage 1989-06-22 court trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 1989-06-22
Termination Date 1992-06-30
Date Issue Joined 1989-07-28
Pretrial Conference Date 1991-07-03
Trial Begin Date 1992-05-11
Trial End Date 1992-05-22
Section 1441

Parties

Name H. HELLER & CO., INC.
Role Plaintiff
Name MEYERS
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State