Search icon

HEREFORD HOLDING COMPANY, INC.

Company Details

Name: HEREFORD HOLDING COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 1993 (32 years ago)
Entity Number: 1715981
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 36-01 43rd Avenue, 2ND FLOOR, Long Island City, NY, United States, 11101
Principal Address: 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL S GREENBAUM Chief Executive Officer 36-01 43RD AVENUE, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
HEREFORD HOLDING COMPANY, INC. DOS Process Agent 36-01 43rd Avenue, 2ND FLOOR, Long Island City, NY, United States, 11101

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-19 2023-10-19 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-04-01 Address 36-01 43RD AVENUE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2023-10-19 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2023-10-19 2025-04-01 Address 36-01 43rd Avenue, 2ND FLOOR, Long Island City, NY, 11101, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401039958 2025-04-01 BIENNIAL STATEMENT 2025-04-01
231019003270 2023-10-19 BIENNIAL STATEMENT 2023-04-01
210407060950 2021-04-07 BIENNIAL STATEMENT 2021-04-01
190411060693 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006829 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State