Name: | HERCULES CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Jun 1960 (65 years ago) |
Entity Number: | 130034 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | New York |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 550 WEST JOHN ST, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JIM GIMESON | Chief Executive Officer | 2200 WEST 195TH STREET, TORRANCE, CA, United States, 90501 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY STREET, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C/O C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-20 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-05-19 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-05-19 | 2025-05-20 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-05-16 | 2025-05-19 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2025-05-16 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240308000239 | 2024-03-08 | BIENNIAL STATEMENT | 2024-03-08 |
210604000147 | 2021-06-04 | CERTIFICATE OF CHANGE | 2021-06-04 |
200601060229 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006332 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160602006325 | 2016-06-02 | BIENNIAL STATEMENT | 2016-06-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State