Search icon

D&J HERMS REALTY, INC.

Company Details

Name: D&J HERMS REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1997 (28 years ago)
Entity Number: 2184033
ZIP code: 11211
County: Nassau
Place of Formation: New York
Address: 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JOHN HERMANOWSKI DOS Process Agent 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
JOHN HERMANOWSKI Chief Executive Officer 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, United States, 11211

History

Start date End date Type Value
2023-09-03 2023-09-03 Address 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-03 Address 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, 11211, USA (Type of address: Chief Executive Officer)
2019-09-03 2023-09-03 Address 263 BEDFORD AVENUE, UNIT 2B, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
2013-09-11 2019-09-03 Address 166-25 POWELLS COVE BLVD., UNIT 10F, BEECHHURST, NY, 11357, USA (Type of address: Principal Executive Office)
2013-09-11 2019-09-03 Address 166-25 POWELLS COVE BLVD., UNIT 10F, BEECHHURST, NY, 11357, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230903000229 2023-09-03 BIENNIAL STATEMENT 2023-09-01
210901002184 2021-09-01 BIENNIAL STATEMENT 2021-09-01
190903063792 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905008022 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006037 2015-09-01 BIENNIAL STATEMENT 2015-09-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State