Search icon

HERBA NISSAN, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
ROBERT J. KRZYS DOS Process Agent 320 N COMRIE AVE, JOHNSTOWN, NY, United States, 12095

Chief Executive Officer

Name Role Address
JOSEPH HERBA Chief Executive Officer 12639 SILVERDALE ST, TAMPA, FL, United States, 33626

Form 5500 Series

Employer Identification Number (EIN):
141695331
Plan Year:
2016
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
23
Sponsors Telephone Number:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State