Name: | HERMIE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jun 1995 (30 years ago) |
Date of dissolution: | 08 Sep 2000 |
Entity Number: | 1933652 |
ZIP code: | 10019 |
County: | Westchester |
Place of Formation: | New York |
Address: | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Principal Address: | 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Shares Details
Shares issued 100
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
GELFARND, RENNERT & FELDMAN | DOS Process Agent | 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
MIARIAH CAREY | Chief Executive Officer | GELFAND, RENNERT & FELDMAN, 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1997-07-10 | 1999-07-12 | Address | C/O EXECUTIVE MONETARY MGMT., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
1997-07-10 | 1999-07-12 | Address | C/O EXECUTIVE MONETARY MGMT., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office) |
1997-07-10 | 1999-07-12 | Address | C/O EXECUTIVE MONETARY MGMT., 919 THIRD AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
1995-06-23 | 1997-07-10 | Address | 262 SARLES STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000908000756 | 2000-09-08 | CERTIFICATE OF DISSOLUTION | 2000-09-08 |
990712002077 | 1999-07-12 | BIENNIAL STATEMENT | 1999-06-01 |
970710002256 | 1997-07-10 | BIENNIAL STATEMENT | 1997-06-01 |
950623000211 | 1995-06-23 | CERTIFICATE OF INCORPORATION | 1995-06-23 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State