Search icon

RUSS A. HEYMAN, INC.

Print

Details

Entity Number 2338388

Status Active

NameRUSS A. HEYMAN, INC.

CountySullivan

Date of registration 25 Jan 1999 (26 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address PO BOX 57, WOODBOURNE, NY, United States, 12788

Address ZIP code 12788

Principal Address 489 STATE ROUTE 52, WOODBOURNE, NY, United States, 12788

Principal Address ZIP code 12788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

RUSS A. HEYMAN, INC.

DOS Process Agent

PO BOX 57, WOODBOURNE, NY, United States, 12788

Agent

Name Role Address

RUSS HEYMAN

Agent

350 PLANK ROAD, PO BOX 297, MONGAUP VALLEY, NY, 12762

Chief Executive Officer

Name Role Address

RUSS A HEYMAN

Chief Executive Officer

489 STATE ROUTE 52, PO BOX 57, WOODBOURNE, NY, United States, 12788

History

Start date End date Type Value

2007-01-19

2013-01-17

Address

341 PLANK ROAD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)

2005-02-09

2013-01-17

Address

PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)

2003-01-16

2007-01-19

Address

350 PLANK ROAD, MONGAUP VALLEY, NY, 12762, USA (Type of address: Principal Executive Office)

2003-01-16

2005-02-09

Address

PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Chief Executive Officer)

2001-07-11

2013-01-17

Address

PO BOX 297, MONGAUP VALLEY, NY, 12762, USA (Type of address: Service of Process)

2001-01-17

2003-01-16

Address

228 W BEECH ST, SMALLWOOD, NY, 12778, USA (Type of address: Principal Executive Office)

2001-01-17

2003-01-16

Address

PO BOX 451, SMALLWOOD, NY, 12778, USA (Type of address: Chief Executive Officer)

1999-01-25

2001-07-11

Address

228 WEST BEECH STREET, SMALLWOOD, NY, 12778, USA (Type of address: Registered Agent)

1999-01-25

2001-07-11

Address

P.O. BOX 451, SMALLWOOD, NY, 12778, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

150105006049

2015-01-05

BIENNIAL STATEMENT

2015-01-01

130117006188

2013-01-17

BIENNIAL STATEMENT

2013-01-01

110118002304

2011-01-18

BIENNIAL STATEMENT

2011-01-01

090107002721

2009-01-07

BIENNIAL STATEMENT

2009-01-01

070119002936

2007-01-19

BIENNIAL STATEMENT

2007-01-01

050209002472

2005-02-09

BIENNIAL STATEMENT

2005-01-01

030116002019

2003-01-16

BIENNIAL STATEMENT

2003-01-01

010711000161

2001-07-11

CERTIFICATE OF CHANGE

2001-07-11

010117002301

2001-01-17

BIENNIAL STATEMENT

2001-01-01

990512000126

1999-05-12

CERTIFICATE OF AMENDMENT

1999-05-12

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts