Search icon

HEIMDALL MANAGEMENT, LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CARMELLA LAUGHLIN DOS Process Agent 16 LEXINGTON HILL, UNIT 8, HARRIMAN, NY, United States, 10926

Agent

Name Role Address
CARMELLA LAUGHLIN Agent 2 CAMELBACK ROAD, CHESTER, NY, 10918

Unique Entity ID

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.

CAGE Code:
83WG2
UEI Expiration Date:
2019-05-21

Business Information

Activation Date:
2018-07-06
Initial Registration Date:
2018-05-21

History

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)

Filings

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