Search icon

HERMAN KAY COMPANY, INC.

Company Details

Name: HERMAN KAY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jul 1959 (66 years ago)
Date of dissolution: 31 May 2009
Entity Number: 121118
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 463 7TH AVE, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 463 7TH AVE, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
RICHARD KRINGSTEIN Chief Executive Officer 463 7TH AVE, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
1995-03-29 2006-01-06 Address 115 ENTERPRISE AVE SO., SECAUCUS, NJ, 07094, 1907, USA (Type of address: Chief Executive Officer)
1995-03-29 2006-01-06 Address 115 ENTERPRISE AVE SO, SECAUCUS, NJ, 07094, 1907, USA (Type of address: Principal Executive Office)
1995-03-29 2006-01-06 Address 115 ENTERPRISE AVE SO, SECAUCUS, NJ, 07094, 1907, USA (Type of address: Service of Process)
1959-07-09 1995-03-29 Address 163 W. 38TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090529000411 2009-05-29 CERTIFICATE OF MERGER 2009-05-31
060106002670 2006-01-06 BIENNIAL STATEMENT 2005-07-01
960531000154 1996-05-31 CERTIFICATE OF MERGER 1996-05-31
950329002002 1995-03-29 BIENNIAL STATEMENT 1993-07-01
931221000342 1993-12-21 CERTIFICATE OF MERGER 1993-12-31
B417500-2 1986-10-28 ASSUMED NAME CORP INITIAL FILING 1986-10-28
168905 1959-07-09 CERTIFICATE OF INCORPORATION 1959-07-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106825854 0215600 1988-08-19 218 WEST 234 STREET, BRONX, NY, 10463
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 1988-08-19
Case Closed 1988-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-02
Abatement Due Date 1988-09-16
Nr Instances 1
Nr Exposed 70
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-09-13
Abatement Due Date 1988-09-16
Nr Instances 1
Nr Exposed 70
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-13
Abatement Due Date 1988-09-26
Nr Instances 3
Nr Exposed 70
Gravity 02

Date of last update: 18 Mar 2025

Sources: New York Secretary of State