HERGO ERGONOMIC SUPPORT SYSTEMS, INC.

Name: | HERGO ERGONOMIC SUPPORT SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Jul 1991 (34 years ago) |
Entity Number: | 1560537 |
ZIP code: | 11572 |
County: | Queens |
Place of Formation: | New York |
Address: | 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Principal Address: | 2-61 BORDEN AVE, LONG ISLAND CITY, NY, United States, 11101 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEFFREY NEEMAN | Chief Executive Officer | 10 QUINCE LANE, SUFFERN, NY, United States, 10901 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3530 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-23 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2001-07-06 | 2016-04-19 | Address | 2-61 BORDEN AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process) |
1997-07-23 | 2001-07-06 | Address | 75 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office) |
1997-07-23 | 2001-07-06 | Address | 75 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer) |
1997-07-23 | 2001-07-06 | Address | 75 VARICK ST, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210721002438 | 2021-07-21 | BIENNIAL STATEMENT | 2021-07-21 |
171101002019 | 2017-11-01 | BIENNIAL STATEMENT | 2017-07-01 |
160419000753 | 2016-04-19 | CERTIFICATE OF AMENDMENT | 2016-04-19 |
050920002384 | 2005-09-20 | BIENNIAL STATEMENT | 2005-07-01 |
030723002106 | 2003-07-23 | BIENNIAL STATEMENT | 2003-07-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State