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
Name | Role | Address |
---|---|---|
MICHAEL THORNE | Chief Executive Officer | 212 WEST 18TH STREET 10A, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 212 WEST 18TH STREET 10A, NEW YORK, NY, United States, 10010 |
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) |
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