Search icon

HEARTBURN ENTERPRISES, INC.

Company Details

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

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Center, Suite 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER CENTER, SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
NICHOLAS PILEGGI Chief Executive Officer 50 ROCKEFELLER PLAZA FLOOR 4, NEW YORK, NY, United States, 10020

Form 5500 Series

Employer Identification Number (EIN):
133087855
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

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

Filings

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