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
Name | Role | Address |
---|---|---|
TATYANA MINES | DOS Process Agent | 64 W 48TH ST SUITE 606, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
TATYANA MINES | Chief Executive Officer | 64 W 48TH ST SUITE 606, NEW YORK, NY, United States, 10036 |
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) |
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