Name: | W. HEIMANN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Dec 1938 (86 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 51213 |
County: | New York |
Place of Formation: | New York |
Address: | 21-24 STATE STREET, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
W. HEIMANN, INC. | DOS Process Agent | 21-24 STATE STREET, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1944-05-08 | 1949-04-08 | Address | 50 BROAD STREET, NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
1938-12-12 | 1944-05-08 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B123875-1 | 1984-07-18 | ASSUMED NAME CORP DISCONTINUANCE | 1984-07-18 |
DP-89292 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
Z010017-2 | 1980-03-18 | ASSUMED NAME CORP INITIAL FILING | 1980-03-18 |
7494-135 | 1949-04-08 | CERTIFICATE OF AMENDMENT | 1949-04-08 |
6269-56 | 1944-05-08 | CERTIFICATE OF AMENDMENT | 1944-05-08 |
6262-7 | 1944-04-13 | CERTIFICATE OF AMENDMENT | 1944-04-13 |
5462-56 | 1938-12-12 | CERTIFICATE OF INCORPORATION | 1938-12-12 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State