Search icon

HERFF JONES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERFF JONES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jul 1985 (40 years ago)
Date of dissolution: 14 Apr 2015
Entity Number: 1009342
ZIP code: 12207
County: Queens
Place of Formation: Indiana
Principal Address: ATTN: SCOTT BLACK-TAX DIRECTOR, 4501 WEST 62ND STREET, INDIANAPOLIS, IN, United States, 46268
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JEFFREY G WEBB Chief Executive Officer 4625 W 62ND ST, INDIANAPOLIS, IN, United States, 46268

History

Start date End date Type Value
2009-07-17 2013-07-11 Address 4625 W 62ND ST, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
2007-08-06 2009-07-17 Address 4625 W 62ND ST, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
2003-09-12 2007-08-06 Address 4625 W 62ND ST, INDIANAPOLIS, IN, 46268, USA (Type of address: Chief Executive Officer)
1999-10-27 2010-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-27 2010-01-14 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
150414000512 2015-04-14 CERTIFICATE OF TERMINATION 2015-04-14
130711006182 2013-07-11 BIENNIAL STATEMENT 2013-07-01
110805002035 2011-08-05 BIENNIAL STATEMENT 2011-07-01
100114000532 2010-01-14 CERTIFICATE OF CHANGE 2010-01-14
090717002441 2009-07-17 BIENNIAL STATEMENT 2009-07-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State