Name: | HEERY PROGRAM MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 May 1985 (40 years ago) |
Date of dissolution: | 31 Dec 1999 |
Entity Number: | 995975 |
ZIP code: | 30367 |
County: | New York |
Place of Formation: | Georgia |
Address: | 999 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30367 |
Principal Address: | 999 PEACHTREE STREET NE, ATLANTA, GA, United States, 30367 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 999 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30367 |
Name | Role | Address |
---|---|---|
JAMES J. MOYNIHAN | Chief Executive Officer | 999 PEACHTREE STREET NE, ATLANTA, GA, United States, 30367 |
Start date | End date | Type | Value |
---|---|---|---|
1999-10-20 | 1999-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-20 | 1999-12-31 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1985-05-09 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1985-05-09 | 1999-10-20 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
991231000555 | 1999-12-31 | SURRENDER OF AUTHORITY | 1999-12-31 |
991020001194 | 1999-10-20 | CERTIFICATE OF CHANGE | 1999-10-20 |
990514002057 | 1999-05-14 | BIENNIAL STATEMENT | 1999-05-01 |
970521002354 | 1997-05-21 | BIENNIAL STATEMENT | 1997-05-01 |
930831002770 | 1993-08-31 | BIENNIAL STATEMENT | 1993-05-01 |
B224701-5 | 1985-05-09 | APPLICATION OF AUTHORITY | 1985-05-09 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State