Search icon

HERMITAGE ENAMEL DESIGNS, INC.

Company Details

Name: HERMITAGE ENAMEL DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1994 (31 years ago)
Date of dissolution: 07 Oct 2009
Entity Number: 1840805
ZIP code: 10036
County: Queens
Place of Formation: New York
Address: 64 W 48TH ST SUITE 606, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
TATYANA MINES DOS Process Agent 64 W 48TH ST SUITE 606, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
TATYANA MINES Chief Executive Officer 64 W 48TH ST SUITE 606, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1996-11-20 1998-08-12 Address 62-60 99TH ST, SUITE 415, REGO PARK, NY, 11374, USA (Type of address: Chief Executive Officer)
1996-11-20 1998-08-12 Address 62-60 99TH ST, SUITE 415, REGO PARK, NY, 11374, USA (Type of address: Principal Executive Office)
1996-11-20 1998-08-12 Address 62-60 99TH ST, SUITE 415, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
1994-08-02 1996-11-20 Address 62-60 99TH STREET - APT. 415, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091007000741 2009-10-07 CERTIFICATE OF DISSOLUTION 2009-10-07
041123002478 2004-11-23 BIENNIAL STATEMENT 2004-08-01
020813002117 2002-08-13 BIENNIAL STATEMENT 2002-08-01
980812002500 1998-08-12 BIENNIAL STATEMENT 1998-08-01
961120002578 1996-11-20 BIENNIAL STATEMENT 1996-08-01
940802000133 1994-08-02 CERTIFICATE OF INCORPORATION 1994-08-02

Date of last update: 22 Jan 2025

Sources: New York Secretary of State