Name: | HEIMDALL MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 22 Feb 2016 (9 years ago) |
Date of dissolution: | 13 Jun 2022 |
Entity Number: | 4899957 |
ZIP code: | 10926 |
County: | Orange |
Place of Formation: | New York |
Address: | 16 LEXINGTON HILL, UNIT 8, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
C/O CARMELLA LAUGHLIN | DOS Process Agent | 16 LEXINGTON HILL, UNIT 8, HARRIMAN, NY, United States, 10926 |
Name | Role | Address |
---|---|---|
CARMELLA LAUGHLIN | Agent | 2 CAMELBACK ROAD, CHESTER, NY, 10918 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2020-02-18 | 2022-08-11 | Address | 16 LEXINGTON HILL, UNIT 8, HARRIMAN, NY, 10926, USA (Type of address: Service of Process) |
2019-01-16 | 2022-08-11 | Address | 2 CAMELBACK ROAD, CHESTER, NY, 10918, USA (Type of address: Registered Agent) |
2019-01-16 | 2020-02-18 | Address | 2 CAMELBACK ROAD, CHESTER, NY, 10918, USA (Type of address: Service of Process) |
2018-04-11 | 2019-01-16 | Address | 100 SPRING STREET APT. A, GOSHEN, NY, 10924, USA (Type of address: Registered Agent) |
2016-02-22 | 2018-04-11 | Address | 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
220811000902 | 2022-06-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-06-13 |
200218060051 | 2020-02-18 | BIENNIAL STATEMENT | 2020-02-01 |
190116000540 | 2019-01-16 | CERTIFICATE OF CHANGE | 2019-01-16 |
180411000301 | 2018-04-11 | CERTIFICATE OF CHANGE | 2018-04-11 |
180202006357 | 2018-02-02 | BIENNIAL STATEMENT | 2018-02-01 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State