HERBA NISSAN, INC.

Name: | HERBA NISSAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Apr 1987 (38 years ago) |
Date of dissolution: | 13 May 2022 |
Entity Number: | 1167067 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Principal Address: | 12639 SILVERDALE ST, TAMPA, FL, United States, 33626 |
Address: | 320 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. KRZYS | DOS Process Agent | 320 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
JOSEPH HERBA | Chief Executive Officer | 12639 SILVERDALE ST, TAMPA, FL, United States, 33626 |
Start date | End date | Type | Value |
---|---|---|---|
2019-05-02 | 2022-11-22 | Address | 12639 SILVERDALE ST, TAMPA, FL, 33626, USA (Type of address: Chief Executive Officer) |
2017-09-05 | 2022-11-22 | Address | 320 N COMRIE AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
1992-11-05 | 2019-05-02 | Address | 320 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1992-11-05 | 2019-05-02 | Address | 320 N. COMRIE AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1987-04-30 | 2022-05-13 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221122003347 | 2022-05-13 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-05-13 |
190502060718 | 2019-05-02 | BIENNIAL STATEMENT | 2019-04-01 |
170905006907 | 2017-09-05 | BIENNIAL STATEMENT | 2017-04-01 |
150402006309 | 2015-04-02 | BIENNIAL STATEMENT | 2015-04-01 |
130403006246 | 2013-04-03 | BIENNIAL STATEMENT | 2013-04-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State