Search icon

HELLER & USDAN, INC.

Company Details

Name: HELLER & USDAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Oct 1947 (78 years ago)
Entity Number: 80751
ZIP code: 10013
County: New York
Place of Formation: New York
Principal Address: 7 CAESAR PLACE, MOONACHIE, NJ, United States, 07074
Address: 401 WASHINGTON STREET, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 0

Share Par Value 375000

Type CAP

Chief Executive Officer

Name Role Address
MARTIN J. USDAN Chief Executive Officer 7 CAESAR PLACE, MOONACHIE, NJ, United States, 07074

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 401 WASHINGTON STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1957-04-01 1961-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 15000
1957-04-01 1999-07-06 Address 401 WASHINGTON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1952-08-29 1957-04-01 Address 36 WEST 44TH STREET, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1947-10-22 1976-12-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1947-10-22 1952-08-29 Address 270 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030929002340 2003-09-29 BIENNIAL STATEMENT 2003-10-01
011001002313 2001-10-01 BIENNIAL STATEMENT 2001-10-01
991108002148 1999-11-08 BIENNIAL STATEMENT 1999-10-01
990706002088 1999-07-06 BIENNIAL STATEMENT 1997-10-01
C051117-2 1989-09-01 ASSUMED NAME CORP INITIAL FILING 1989-09-01

Court Cases

Court Case Summary

Filing Date:
1987-07-31
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
FOLDING BOX,
Party Role:
Plaintiff
Party Name:
HELLER & USDAN, INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State