Search icon

HEISER-EGAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HEISER-EGAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Mar 1953 (72 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 91028
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
MORRIS EIGEN Chief Executive Officer 530 SEVENTH AVENUE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1962-03-22 1971-11-24 Name HEISER, INC.
1961-11-21 1962-03-22 Name HEISER-STONE, INC.
1959-02-27 1961-11-21 Name HEISER SPORTSWEAR, INC.
1953-03-26 1959-02-27 Name SPORTSMAKER INC.
1953-03-26 1995-02-21 Address 498 SEVENTH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1705430 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
990330002420 1999-03-30 BIENNIAL STATEMENT 1999-03-01
970317002640 1997-03-17 BIENNIAL STATEMENT 1997-03-01
950221002075 1995-02-21 BIENNIAL STATEMENT 1994-03-01
B026199-2 1983-10-04 ASSUMED NAME CORP INITIAL FILING 1983-10-04

Court Cases

Court Case Summary

Filing Date:
1986-06-20
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HEISER-EGAN, INC.
Party Role:
Plaintiff
Party Name:
PAN AMER WORLD AIR
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State