Name: | HERMOSA CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (33 years ago) |
Entity Number: | 1603524 |
ZIP code: | 13417 |
County: | Oneida |
Place of Formation: | New York |
Principal Address: | 102 MAIN ST., PO BOX 274, NEW YORK MILLS, NY, United States, 13417 |
Address: | 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, United States, 13417 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEVE MULVIHILL | Chief Executive Officer | PO BOX 274, NEW YORK, NY, United States, 13417 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, United States, 13417 |
Start date | End date | Type | Value |
---|---|---|---|
2000-02-10 | 2006-02-13 | Address | PO BOX 274, NEW YORK MILLS, NY, 13417, USA (Type of address: Chief Executive Officer) |
1998-01-22 | 2000-02-10 | Address | 8 DEWEY AVE, UTICA, NY, 13501, 6213, USA (Type of address: Chief Executive Officer) |
1994-02-04 | 1998-01-22 | Address | PO BOX 85, NEW YORK MILLS, NY, 13417, 0085, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 1994-02-04 | Address | GARMEN AVENUE, PO BOX 406, OLD FORGE, NY, 13420, 0406, USA (Type of address: Chief Executive Officer) |
1993-04-02 | 2000-02-10 | Address | 102 MAIN STREET, PO BOX 274, NEW YORK MILLS, NY, 13417, 0274, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140306002419 | 2014-03-06 | BIENNIAL STATEMENT | 2014-01-01 |
120223002379 | 2012-02-23 | BIENNIAL STATEMENT | 2012-01-01 |
100122002030 | 2010-01-22 | BIENNIAL STATEMENT | 2010-01-01 |
080208002468 | 2008-02-08 | BIENNIAL STATEMENT | 2008-01-01 |
060213003021 | 2006-02-13 | BIENNIAL STATEMENT | 2006-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State