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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 463 7TH AVE, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
RICHARD KRINGSTEIN | Chief Executive Officer | 463 7TH AVE, NEW YORK, NY, United States, 10018 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106825854 | 0215600 | 1988-08-19 | 218 WEST 234 STREET, BRONX, NY, 10463 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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