Name: | HERMES CONSTRUCTION CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Oct 1961 (64 years ago) |
Entity Number: | 142111 |
ZIP code: | 11201 |
County: | New York |
Place of Formation: | New York |
Address: | 328 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL PARLAMIS | Chief Executive Officer | 328 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 328 ATLANTIC AVENUE, BROOKLYN, NY, United States, 11201 |
Start date | End date | Type | Value |
---|---|---|---|
1961-10-30 | 1966-05-31 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1961-10-30 | 1995-04-11 | Address | 261 BROADWAY, NEW YORK, NY, 10007, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131118002012 | 2013-11-18 | BIENNIAL STATEMENT | 2013-10-01 |
111102003083 | 2011-11-02 | BIENNIAL STATEMENT | 2011-10-01 |
091029002252 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071022002412 | 2007-10-22 | BIENNIAL STATEMENT | 2007-10-01 |
051221002651 | 2005-12-21 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State