HERMANITE CORPORATION

Name: | HERMANITE CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Dec 1967 (57 years ago) |
Entity Number: | 217665 |
ZIP code: | 02038 |
County: | Nassau |
Place of Formation: | New York |
Address: | 157 GROVE STREET UNIT 70, UNIT 70, FRANKLIN, MA, United States, 02038 |
Principal Address: | 157 GROVE STREET UNIT 70, FRANKLIN, MA, United States, 02038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT WHITON | Chief Executive Officer | 157 GROVE STREET UNIT 70, FRANKLIN, MA, United States, 02038 |
Name | Role | Address |
---|---|---|
HERMANITE CORPORATION | DOS Process Agent | 157 GROVE STREET UNIT 70, UNIT 70, FRANKLIN, MA, United States, 02038 |
Start date | End date | Type | Value |
---|---|---|---|
2023-12-05 | 2023-12-05 | Address | 157 GROVE STREET UNIT 70, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-03-01 | Address | 157 GROVE STREET UNIT 70, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-12-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-01 | 2023-12-05 | Address | 157 GROVE STREET UNIT 70, FRANKLIN, MA, 02038, USA (Type of address: Chief Executive Officer) |
2023-03-01 | 2023-12-05 | Address | 157 GROVE STREET UNIT 70, UNIT 70, FRANKLIN, MA, 02038, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231205002655 | 2023-12-05 | BIENNIAL STATEMENT | 2023-12-01 |
230301000949 | 2023-03-01 | BIENNIAL STATEMENT | 2021-12-01 |
200304060864 | 2020-03-04 | BIENNIAL STATEMENT | 2019-12-01 |
171201006205 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160815002037 | 2016-08-15 | AMENDMENT TO BIENNIAL STATEMENT | 2015-12-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State