Name: | KENNETH J. HERMAN, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1967 (58 years ago) |
Date of dissolution: | 09 Jun 2020 |
Entity Number: | 208437 |
ZIP code: | 11701 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J. HERMAN | Chief Executive Officer | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 151 DIXON AVENUE, AMITYVILLE, NY, United States, 11701 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-26 | 2007-03-20 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Chief Executive Officer) |
1997-03-26 | 2007-03-20 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Principal Executive Office) |
1997-03-26 | 2007-03-20 | Address | 151 DIXON AVE, AMITYVILLE, NY, 11701, 2811, USA (Type of address: Service of Process) |
1967-03-28 | 1997-03-26 | Address | 99 BAYVIEW AVE., AMITYVILLE, NY, 11701, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200609000161 | 2020-06-09 | CERTIFICATE OF DISSOLUTION | 2020-06-09 |
170301006505 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302007213 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130311006803 | 2013-03-11 | BIENNIAL STATEMENT | 2013-03-01 |
110323002119 | 2011-03-23 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State