Name: | HERSH INDIG INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 29 May 1997 (28 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2148070 |
ZIP code: | 10950 |
County: | Orange |
Place of Formation: | New York |
Address: | P.O. BOX 109, MONROE, NY, United States, 10950 |
Principal Address: | 7 SIGET CT, MONROE, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 109, MONROE, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
HERSH INDIG | Chief Executive Officer | 7 SIGET CT, MONROE, NY, United States, 10950 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2143863 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
990615002805 | 1999-06-15 | BIENNIAL STATEMENT | 1999-05-01 |
970529000478 | 1997-05-29 | CERTIFICATE OF INCORPORATION | 1997-05-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1761397800 | 2020-05-21 | 0202 | PPP | 19 Fillmore CT Unit 201, Monroe, NY, 10950-3856 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 31 Mar 2025
Sources: New York Secretary of State