Name: | HIMMEL & MERINGOFF CAPITAL CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Oct 1996 (29 years ago) |
Entity Number: | 2071573 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Principal Address: | 30 WEST 26TH ST, 8TH FL, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LESLIE W HIMMEL | Chief Executive Officer | 30 WEST 26TH ST, 8TH FL, NEW YORK, NY, United States, 10010 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-22 | 2024-10-22 | Address | 30 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2022-04-26 | 2024-10-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-04-26 | 2024-10-22 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-04-26 | 2024-10-22 | Address | 30 WEST 26TH ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer) |
2020-10-06 | 2022-04-26 | Address | 30 WEST 26TH STREET, 8TH FLOOR, NEW YORK, NY, 10010, 2011, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022003481 | 2024-10-22 | BIENNIAL STATEMENT | 2024-10-22 |
220426003498 | 2022-04-26 | CERTIFICATE OF CHANGE BY ENTITY | 2022-04-26 |
201006060512 | 2020-10-06 | BIENNIAL STATEMENT | 2020-10-01 |
181001006910 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161003006195 | 2016-10-03 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State