Search icon

HERCON ENVIRONMENTAL CORPORATION

Company Details

Name: HERCON ENVIRONMENTAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1995 (30 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 1916047
ZIP code: 17318
County: New York
Place of Formation: Delaware
Address: C/O HEALTH-CHEM CORP / POB 467, 101 SINKING SPRINGS LN, EMIGSVILLE, PA, United States, 17318

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O HEALTH-CHEM CORP / POB 467, 101 SINKING SPRINGS LN, EMIGSVILLE, PA, United States, 17318

Chief Executive Officer

Name Role Address
ANDY YUROWITZ Chief Executive Officer PO BOX 467, 101 SINKING SPRINGS LN, EMIGSVILLE, PA, United States, 17318

History

Start date End date Type Value
1999-04-28 2001-05-22 Address 460 PARK AVE, STE 1300, NEW YORK, NY, 10022, 1906, USA (Type of address: Chief Executive Officer)
1999-04-28 2001-05-22 Address C/O HEALTH-CHEM CORPORATION, 460 PARK AVE STE 1300, NEW YORK, NY, 10022, 1906, USA (Type of address: Principal Executive Office)
1999-04-28 2001-05-22 Address C/O HEALTH-CHEM CORPORATION, 460 PARK AVE STE 1300, NEW YORK, NY, 10022, 1906, USA (Type of address: Service of Process)
1997-05-09 1999-04-28 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
1997-05-09 1999-04-28 Address 1212 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
1995-04-25 1999-04-28 Address 1212 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1624639 2002-06-26 ANNULMENT OF AUTHORITY 2002-06-26
010522002357 2001-05-22 BIENNIAL STATEMENT 2001-04-01
990428002361 1999-04-28 BIENNIAL STATEMENT 1999-04-01
970509002585 1997-05-09 BIENNIAL STATEMENT 1997-04-01
950425000196 1995-04-25 APPLICATION OF AUTHORITY 1995-04-25

Date of last update: 14 Mar 2025

Sources: New York Secretary of State