Search icon

HERMES MANAGEMENT, INC.

Company Details

Name: HERMES MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Oct 1989 (36 years ago)
Date of dissolution: 30 Dec 1995
Entity Number: 1397157
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 745 FIFTH AVENUE, SUITE 800, NEW YORK, NY, United States, 10151
Address: PROSKAUER ROSE GOETZ, ET AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KLAUS EPPLER DOS Process Agent PROSKAUER ROSE GOETZ, ET AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
LAURENT E. MOMMEJA Chief Executive Officer 745 FIFTH AVENUE, SUITE 800, NEW YORK, NY, United States, 10151

History

Start date End date Type Value
1989-10-20 1993-06-02 Address ATT:KLAUS EPPLER, 300 PARK AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
951226000383 1995-12-26 CERTIFICATE OF MERGER 1995-12-30
931025003057 1993-10-25 BIENNIAL STATEMENT 1993-10-01
930602002670 1993-06-02 BIENNIAL STATEMENT 1992-10-01
C126030-3 1990-04-03 CERTIFICATE OF AMENDMENT 1990-04-03
C067715-4 1989-10-20 CERTIFICATE OF INCORPORATION 1989-10-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State