Search icon

HEERY PROGRAM MANAGEMENT, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 999 PEACHTREE STREET, NE, ATLANTA, GA, United States, 30367

Chief Executive Officer

Name Role Address
JAMES J. MOYNIHAN Chief Executive Officer 999 PEACHTREE STREET NE, ATLANTA, GA, United States, 30367

History

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)

Filings

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