Search icon

H. HELLER & CO., INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
132903551
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
19
Sponsors Telephone Number:

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

Court Cases

Court Case Summary

Filing Date:
1993-01-26
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
MINMS INC (L.A.)
Party Role:
Plaintiff
Party Name:
H. HELLER & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-09-10
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
COLONIAL FAST FREIGH
Party Role:
Plaintiff
Party Name:
H. HELLER & CO., INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1991-12-19
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Marine Contract Actions

Parties

Party Name:
STRACHAN SHIPPING CO
Party Role:
Plaintiff
Party Name:
H. HELLER & CO., INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State