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
Name | Role | Address |
---|---|---|
KLAUS EPPLER | DOS Process Agent | PROSKAUER ROSE GOETZ, ET AL, 1585 BROADWAY, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
LAURENT E. MOMMEJA | Chief Executive Officer | 745 FIFTH AVENUE, SUITE 800, NEW YORK, NY, United States, 10151 |
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) |
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