HEISLER FOOD ENTERPRISES, LTD.

Name: | HEISLER FOOD ENTERPRISES, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Jul 1979 (46 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 570289 |
ZIP code: | 10036 |
County: | Bronx |
Place of Formation: | New York |
Address: | LIVINGSTON WACHTELL & CO LLP, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Principal Address: | 5760A BROADWAY, BRONX, NY, United States, 10463 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID HEISLER | Chief Executive Officer | 5760A BROADWAY, BRONX, NY, United States, 10463 |
Name | Role | Address |
---|---|---|
JAMES R GRIMALDI | DOS Process Agent | LIVINGSTON WACHTELL & CO LLP, 1140 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
Start date | End date | Type | Value |
---|---|---|---|
1996-12-16 | 1997-07-11 | Address | % LIVINGSTON WACHTELL & CO LLP, 1140 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1979-07-19 | 1996-12-16 | Address | 280 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200916077 | 2020-09-16 | ASSUMED NAME CORP INITIAL FILING | 2020-09-16 |
DP-1597292 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
970711002089 | 1997-07-11 | BIENNIAL STATEMENT | 1997-07-01 |
961216002138 | 1996-12-16 | BIENNIAL STATEMENT | 1993-07-01 |
A591979-3 | 1979-07-19 | CERTIFICATE OF INCORPORATION | 1979-07-19 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State