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 |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
A418508-5 | 1977-07-28 | APPLICATION OF AUTHORITY | 1977-07-28 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9106308 | Interstate Commerce | 1991-09-19 | other | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CSX TRANS. INC. |
Role | Plaintiff |
Name | H. HELLER & CO., INC. |
Role | Defendant |
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 |
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 |
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 |
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 |
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