H. HELLER & CO., INC.

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 |
Name | Role | Address |
---|---|---|
LLOYD HELLER | Chief Executive Officer | 430 PARK AVENUE, SUITE 830, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
C/O LLOYD HELLER | DOS Process Agent | 17 E 89TH ST APT 4A, NEW YORK, NY, United States, 10128 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State