Name: | THE HEFFNER AGENCY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Nov 1940 (84 years ago) |
Entity Number: | 52797 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 110 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Address: | ROBERT J PFEFFER, 110 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EARL A LAMB JR | Chief Executive Officer | 110 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ROBERT J PFEFFER, 110 WILLIAM ST, NEW YORK, NY, United States, 10038 |
Start date | End date | Type | Value |
---|---|---|---|
2003-04-30 | 2003-05-22 | Address | 110 WILLIAM STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
1940-11-25 | 1989-11-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1940-11-25 | 2003-04-30 | Address | 149 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
041210002153 | 2004-12-10 | BIENNIAL STATEMENT | 2004-11-01 |
030522002504 | 2003-05-22 | BIENNIAL STATEMENT | 2002-11-01 |
030430000172 | 2003-04-30 | CERTIFICATE OF CHANGE | 2003-04-30 |
C076009-3 | 1989-11-14 | CERTIFICATE OF AMENDMENT | 1989-11-14 |
Z002570-2 | 1979-03-15 | ASSUMED NAME CORP INITIAL FILING | 1979-03-15 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State