Search icon

HELIOS & MATHESON NORTH AMERICA INC.

Company Details

Name: HELIOS & MATHESON NORTH AMERICA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Feb 1983 (42 years ago)
Date of dissolution: 20 Nov 2009
Entity Number: 822811
ZIP code: 10003
County: New York
Place of Formation: New York
Principal Address: 200 PARK AVENUE, SUITE 901, NEW YORK, NY, United States, 10003
Address: ATTN SHMUEL BENTOV, 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN SHMUEL BENTOV, 200 PARK AVENUE SOUTH, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SHMUEL BENTOV Chief Executive Officer 200 PARK AVENUE SOUTH, SUITE 901, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2001-06-18 2001-06-18 Shares Share type: PAR VALUE, Number of shares: 30000000, Par value: 0.01
2001-06-18 2001-06-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1997-08-04 2001-06-18 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1997-08-04 1997-08-04 Shares Share type: PAR VALUE, Number of shares: 2000000, Par value: 0.01
1997-08-04 1997-08-04 Shares Share type: PAR VALUE, Number of shares: 10000000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
091120000461 2009-11-20 CERTIFICATE OF MERGER 2009-11-20
070308002335 2007-03-08 BIENNIAL STATEMENT 2007-02-01
070130000508 2007-01-30 CERTIFICATE OF AMENDMENT 2007-01-30
050321002514 2005-03-21 BIENNIAL STATEMENT 2005-02-01
040507002490 2004-05-07 BIENNIAL STATEMENT 2003-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State