Search icon

HERMES FOODS, INC.

Company Details

Name: HERMES FOODS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1995 (30 years ago)
Date of dissolution: 14 Feb 2017
Entity Number: 1959897
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 2476 CADILLAC DRIVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERMES FOODS, INC. DOS Process Agent 2476 CADILLAC DRIVE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
SPYRIDON TSIAKAS Chief Executive Officer 2464 CADILLAC DRIVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2007-09-24 2015-07-07 Address 2464 CADILLAC DRIVE, E MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2007-09-24 2015-07-07 Address 2464 CADILLAC DRIVE, E MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2007-09-24 2015-07-07 Address 2464 CADILLAC DRIVE, E MEADOW, NY, 11554, USA (Type of address: Service of Process)
1998-01-05 2007-09-24 Address 2464 CADILAC DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
1998-01-05 2007-09-24 Address 2464 CADILAC DRIVE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170214000725 2017-02-14 CERTIFICATE OF DISSOLUTION 2017-02-14
150707006436 2015-07-07 BIENNIAL STATEMENT 2013-09-01
120112002869 2012-01-12 BIENNIAL STATEMENT 2011-09-01
090928003007 2009-09-28 BIENNIAL STATEMENT 2009-09-01
070924002433 2007-09-24 BIENNIAL STATEMENT 2007-09-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State