HERFF JONES, INC.

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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JEFFREY G WEBB | Chief Executive Officer | 4625 W 62ND ST, INDIANAPOLIS, IN, United States, 46268 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State