Search icon

HERCULES CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JIM GIMESON Chief Executive Officer 2200 WEST 195TH STREET, TORRANCE, CA, United States, 90501

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2025-04-07 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-04 2025-04-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-04 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-02 2025-04-04 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-04-02 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-12 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-12 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-03-11 2025-03-12 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-02-25 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0
2025-02-07 2025-02-07 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

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
140613006569 2014-06-13 BIENNIAL STATEMENT 2014-06-01
140113006501 2014-01-13 BIENNIAL STATEMENT 2012-06-01
100618002285 2010-06-18 BIENNIAL STATEMENT 2010-06-01
080630002409 2008-06-30 BIENNIAL STATEMENT 2008-06-01
071109000701 2007-11-09 CERTIFICATE OF AMENDMENT 2007-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State