Name: | HEPP INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 07 Mar 1979 (46 years ago) |
Date of dissolution: | 07 Apr 2004 |
Entity Number: | 543039 |
ZIP code: | 11783 |
County: | Nassau |
Place of Formation: | New York |
Address: | 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HARRY EPSTEIN | Chief Executive Officer | 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 687 KILDARE CRESCENT, SEAFORD, NY, United States, 11783 |
Start date | End date | Type | Value |
---|---|---|---|
1979-03-07 | 1997-03-27 | Address | 687 KILDARE CRESCENT, SEAFORD, NY, 11783, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170509017 | 2017-05-09 | ASSUMED NAME LLC INITIAL FILING | 2017-05-09 |
040407000080 | 2004-04-07 | CERTIFICATE OF DISSOLUTION | 2004-04-07 |
010314002427 | 2001-03-14 | BIENNIAL STATEMENT | 2001-03-01 |
990322002237 | 1999-03-22 | BIENNIAL STATEMENT | 1999-03-01 |
970327002539 | 1997-03-27 | BIENNIAL STATEMENT | 1997-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State