Search icon

HERRADURA LIMITED

Company Details

Name: HERRADURA LIMITED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 May 1989 (36 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 1354306
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 155 EAST 55TH STREET, 6 F, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 1000

Share Par Value 0.1

Type PAR VALUE

Chief Executive Officer

Name Role Address
CLARE BERESFOLD Chief Executive Officer LITTLE BARWICK, STANHOE, KINGS LYNN, United Kingdom

DOS Process Agent

Name Role Address
C/O C EDMONDS ALLEN DOS Process Agent 155 EAST 55TH STREET, 6 F, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1989-05-19 1993-06-17 Address 155 EAST 55TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1181539 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
930617002433 1993-06-17 BIENNIAL STATEMENT 1992-05-01
C012959-3 1989-05-19 CERTIFICATE OF INCORPORATION 1989-05-19

Date of last update: 23 Jan 2025

Sources: New York Secretary of State