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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O HEALTH-CHEM CORP / POB 467, 101 SINKING SPRINGS LN, EMIGSVILLE, PA, United States, 17318 |
Name | Role | Address |
---|---|---|
ANDY YUROWITZ | Chief Executive Officer | PO BOX 467, 101 SINKING SPRINGS LN, EMIGSVILLE, PA, United States, 17318 |
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) |
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