Search icon

HEROLD MOTOR CARS, INC.

Company Details

Name: HEROLD MOTOR CARS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 1994 (31 years ago)
Entity Number: 1791811
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 1200 HAWKINS BLVD, COPIAGUE, NY, United States, 11726
Address: 2690 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN C. HEROLD Agent 2690 SUNRISE HIGHWAY, BELLMORE, NY, 11710

Chief Executive Officer

Name Role Address
JOHN C HEROLD Chief Executive Officer 1200 HAWKINS BLVD, COPIAUGE, NY, United States, 11726

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2690 SUNRISE HIGHWAY, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2001-01-24 2018-09-04 Address 1200 HAWKINS BLVD, COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
1996-05-23 2001-01-24 Address 12 DELL LANE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
1996-05-23 2001-01-24 Address 12 DELL LANE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1996-05-23 2001-01-24 Address 12 DELL LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1994-02-01 1996-05-23 Address 12 DELL LANE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180904000610 2018-09-04 CERTIFICATE OF CHANGE 2018-09-04
020418002127 2002-04-18 BIENNIAL STATEMENT 2002-02-01
010124002652 2001-01-24 BIENNIAL STATEMENT 2000-02-01
980325002523 1998-03-25 BIENNIAL STATEMENT 1998-02-01
960523002315 1996-05-23 BIENNIAL STATEMENT 1996-02-01
940201000287 1994-02-01 CERTIFICATE OF INCORPORATION 1994-02-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1103085 Negotiable Instruments 2011-06-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 138000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 2
Filing Date 2011-06-22
Termination Date 2012-12-13
Date Issue Joined 2012-09-18
Section 1332
Sub Section NI
Status Terminated

Parties

Name MANHEIM REMARKETING, INC.
Role Plaintiff
Name HEROLD MOTOR CARS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State