Name: | HELLER, HOROWITZ & FEIT, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1979 (46 years ago) |
Entity Number: | 585374 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Address: | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 292 MADISON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
ELI FEIT | Chief Executive Officer | 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1993-10-26 | 2013-12-10 | Address | 292 MADISON AVENUE, 20TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1979-10-03 | 1993-10-26 | Address | 295 MADISON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20200810022 | 2020-08-10 | ASSUMED NAME LLC INITIAL FILING | 2020-08-10 |
131210002473 | 2013-12-10 | BIENNIAL STATEMENT | 2013-10-01 |
111021002331 | 2011-10-21 | BIENNIAL STATEMENT | 2011-10-01 |
091001002378 | 2009-10-01 | BIENNIAL STATEMENT | 2009-10-01 |
071022002378 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State