Search icon

HEAVY HENRY INC.

Company Details

Name: HEAVY HENRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Feb 1983 (42 years ago)
Entity Number: 820944
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 212 WEST 18TH STREET 10A, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL THORNE Chief Executive Officer 212 WEST 18TH STREET 10A, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 212 WEST 18TH STREET 10A, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 212 WEST 18TH STREET 10A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 625 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-01-13 2025-01-13 Address 625 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-01-13 Address 212 WEST 18TH STREET 10A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-03 Address 625 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2025-01-13 2025-02-03 Address 212 WEST 18TH STREET 10A, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2025-01-13 2025-02-03 Address 212 WEST 18TH STREET 10A, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2007-03-06 2025-01-13 Address 625 GREENWICH STREET, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
2003-02-19 2007-03-06 Address 625 GREENWICH ST, NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250203000364 2025-02-03 BIENNIAL STATEMENT 2025-02-03
250113001614 2025-01-13 BIENNIAL STATEMENT 2025-01-13
130530002354 2013-05-30 BIENNIAL STATEMENT 2013-02-01
110512002159 2011-05-12 BIENNIAL STATEMENT 2011-02-01
090212002601 2009-02-12 BIENNIAL STATEMENT 2009-02-01
070306002877 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050311002195 2005-03-11 BIENNIAL STATEMENT 2005-02-01
030219002336 2003-02-19 BIENNIAL STATEMENT 2003-02-01
010301002259 2001-03-01 BIENNIAL STATEMENT 2001-02-01
990301002283 1999-03-01 BIENNIAL STATEMENT 1999-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State