Name: | H.E.R. INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 13 Dec 1996 (28 years ago) |
Date of dissolution: | 25 Jun 2003 |
Entity Number: | 2092614 |
ZIP code: | 10018 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1385 BROADWAY - SUITE 1400, NEW YORK, NY, United States, 10018 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ELI DAYAN | Chief Executive Officer | 1385 BROADWAY - SUITE 1400, NEW YORK, NY, United States, 10018 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1385 BROADWAY - SUITE 1400, NEW YORK, NY, United States, 10018 |
Start date | End date | Type | Value |
---|---|---|---|
1998-09-18 | 1999-02-04 | Address | 1385 BROADWAY, STE. 1400, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1996-12-13 | 1998-09-18 | Address | 79 CEDARHURST AVE, LAWRENCE, NY, 11559, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1651798 | 2003-06-25 | DISSOLUTION BY PROCLAMATION | 2003-06-25 |
990204002206 | 1999-02-04 | BIENNIAL STATEMENT | 1998-12-01 |
980918000152 | 1998-09-18 | CERTIFICATE OF AMENDMENT | 1998-09-18 |
961213000261 | 1996-12-13 | CERTIFICATE OF INCORPORATION | 1996-12-13 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State