HERMES OF PARIS, INC.
Headquarter
Name: | HERMES OF PARIS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1990 (35 years ago) |
Entity Number: | 1431313 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 550 madison avenue, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
DIANE MAHADY | Chief Executive Officer | 550 MADISON AVENUE, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-09 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-08-09 | 2024-08-09 | Address | 55 EAST 59TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-08-09 | 2024-08-09 | Address | 550 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-03-07 | Address | 55 EAST 59TH STREET, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2024-03-07 | 2024-08-09 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240809002517 | 2024-08-09 | AMENDMENT TO BIENNIAL STATEMENT | 2024-08-09 |
240307002028 | 2024-03-07 | BIENNIAL STATEMENT | 2024-03-07 |
220314002838 | 2022-03-14 | BIENNIAL STATEMENT | 2022-03-01 |
200914060175 | 2020-09-14 | BIENNIAL STATEMENT | 2020-03-01 |
180312006559 | 2018-03-12 | BIENNIAL STATEMENT | 2018-03-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3661392 | OL VIO | INVOICED | 2023-06-28 | 100 | OL - Other Violation |
3101016 | OL VIO | INVOICED | 2019-10-08 | 250 | OL - Other Violation |
2776261 | OL VIO | INVOICED | 2018-04-13 | 250 | OL - Other Violation |
123994 | CL VIO | INVOICED | 2011-02-01 | 375 | CL - Consumer Law Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2023-06-23 | No data | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | No data | No data | No data |
2019-09-26 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2018-04-06 | Pleaded | TOTAL SELLING PRICE NOT SHOWN | 2 | 2 | No data | No data |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State