Search icon

HERMIE INC.

Company Details

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

DOS Process Agent

Name Role Address
GELFARND, RENNERT & FELDMAN DOS Process Agent 1301 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
MIARIAH CAREY Chief Executive Officer GELFAND, RENNERT & FELDMAN, 1301 AVE OF THE AMERICAS, NEW YORK, NY, United States, 10019

History

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)

Filings

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