Name: | HEARTBURN ENTERPRISES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1981 (44 years ago) |
Entity Number: | 727568 |
ZIP code: | 10020 |
County: | New York |
Place of Formation: | New York |
Address: | 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020 |
Principal Address: | 50 Rockefeller Plaza Floor 4, NEW YORK, NY, United States, 10020 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | DOS Process Agent | 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020 |
Name | Role | Address |
---|---|---|
ERESIDENTAGENT, INC. | Agent | 1 ROCKEFELLER CENTER, SUITE 1204, NEW YORK, NY, 10020 |
Name | Role | Address |
---|---|---|
NICHOLAS PILEGGI | Chief Executive Officer | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020 |
Start date | End date | Type | Value |
---|---|---|---|
2024-11-08 | 2024-11-08 | Address | 136 EAST 79TH STREET, 15B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-11-08 | 2024-11-08 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Address | 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-08 | Address | 136 EAST 79TH STREET, 15B, NEW YORK, NY, 10075, USA (Type of address: Chief Executive Officer) |
2024-11-07 | 2024-11-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241107003971 | 2024-11-07 | BIENNIAL STATEMENT | 2024-11-07 |
241108002892 | 2024-11-07 | CERTIFICATE OF CHANGE BY ENTITY | 2024-11-07 |
201211060167 | 2020-12-11 | BIENNIAL STATEMENT | 2019-10-01 |
121009000288 | 2012-10-09 | CERTIFICATE OF AMENDMENT | 2012-10-09 |
A804939-4 | 1981-10-13 | CERTIFICATE OF INCORPORATION | 1981-10-13 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State