Search icon

HOELLER INVESTORS CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: HOELLER INVESTORS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 1980 (45 years ago)
Entity Number: 654471
ZIP code: 11733
County: New York
Place of Formation: New York
Address: 21 Temple Road, 330 Motor Parkway, Suite 202, Setauket, NY, United States, 11733
Principal Address: 805 THIRD AVENUE, 16TH FLOOR, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HUBERT PLUMMER DOS Process Agent 21 Temple Road, 330 Motor Parkway, Suite 202, Setauket, NY, United States, 11733

Chief Executive Officer

Name Role Address
MICHAELA GREIMER Chief Executive Officer FISCHER-VON-ERLACH-GASSE, 1/11 STOCK, A-8010 GRAZ, Austria, 00000

History

Start date End date Type Value
2024-03-25 2024-03-25 Address FISCHER-VON-ERLACH-GASSE, 1/11 STOCK, A-8010 GRAZ, 00000, AUT (Type of address: Chief Executive Officer)
2024-03-25 2024-03-25 Address FISCHER-VON-ERLACH-GASSE, 1/11 STOCK, A-8010 GRAZ, AUT (Type of address: Chief Executive Officer)
2011-03-30 2019-07-16 Address 909 THIRD AVENUE, 28TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2008-10-02 2024-03-25 Address PLUMMER & PLUMMER LLP, 77 ARKAY DRIVE SUITE H, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2008-10-02 2011-03-30 Address 60 EAST 42ND STREET, SUITE 2544, NEW YORK, NY, 10169, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240325002828 2024-03-25 BIENNIAL STATEMENT 2024-03-25
201001060596 2020-10-01 BIENNIAL STATEMENT 2020-10-01
190716060422 2019-07-16 BIENNIAL STATEMENT 2018-10-01
161006006172 2016-10-06 BIENNIAL STATEMENT 2016-10-01
141006006353 2014-10-06 BIENNIAL STATEMENT 2014-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State