Search icon

HELMSLEY-SPEAR, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELMSLEY-SPEAR, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 14 Oct 1997
Branch of: HELMSLEY-SPEAR, INC., NEW YORK (Company Number 2176983)
Business ALEI: 0573856
Annual report due: 13 Oct 2003
Business address: 60 EAST 42ND STREET, NEW YORK, NY, 10165
Place of Formation: NEW YORK

Officer

Name Role Business address Residence address
IRVING SCHNEIDER Officer 60 EAST 42ND STREET, NEW YORK, NY, 10165, United States 880 FIFTH AVENUE, NEW YORK, NY, 10021, United States
ROBERT HECHT Officer 60 EAST 42ND STREET, NEW YORK, NY, 10165, United States 328 HEATHCOTE ROAD, SCZRSDALE, NY, 10583, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0007363637 2021-06-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007195442 2021-03-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002537923 2002-10-30 - Annual Report Annual Report 2002
0002363875 2001-11-19 - Annual Report Annual Report 1999
0002363877 2001-11-19 - Annual Report Annual Report 2001
0002363876 2001-11-19 - Annual Report Annual Report 2000
0002023534 1999-09-27 - Annual Report Annual Report 1998
0001767111 1997-10-14 - Business Registration Certificate of Authority -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information