Search icon

HERE CORP.

Company Details

Name: HERE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 1992 (33 years ago)
Entity Number: 1653266
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003
Principal Address: 381 PARK AVE SOUTH SUITE 1420, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
PHILIP S BRODY DOS Process Agent 55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
ERIC MARGULES Chief Executive Officer 381 PARK AVE SOUTH STE 1420, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1999-09-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1996-07-24 2004-08-13 Address 217 W 18TH ST, 22, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)
1996-07-24 2004-08-13 Address 217 W 18TH ST, 22, NEW YORK, NY, 10113, USA (Type of address: Principal Executive Office)
1992-07-22 1999-09-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-07-22 1996-07-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-19915 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101108003054 2010-11-08 BIENNIAL STATEMENT 2010-07-01
060707002356 2006-07-07 BIENNIAL STATEMENT 2006-07-01
040813002759 2004-08-13 BIENNIAL STATEMENT 2004-07-01
020711002082 2002-07-11 BIENNIAL STATEMENT 2002-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State