Search icon

HERARD & PRIE, INC.

Company Details

Name: HERARD & PRIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jan 1998 (27 years ago)
Date of dissolution: 05 Jan 2023
Entity Number: 2218267
ZIP code: 10989
County: New York
Place of Formation: New York
Address: 614 Corporate Way, 3M, Valley Cottage, NY, United States, 10989

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WEISS CPA PLLC DOS Process Agent 614 Corporate Way, 3M, Valley Cottage, NY, United States, 10989

Chief Executive Officer

Name Role Address
GORDON J. WEISS Chief Executive Officer 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, United States, 10989

History

Start date End date Type Value
2023-01-06 2023-01-06 Address 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2016-01-04 2023-01-06 Address 614 CORPORATE WAY, 3M, VALLEY COTTAGE, NY, 10989, USA (Type of address: Chief Executive Officer)
2013-12-20 2023-01-06 Address 211 COMMERCE DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2013-12-20 2016-01-04 Address 129 W 27TH ST, 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-06-25 2013-12-20 Address 211 COMMERCE DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230106000568 2023-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-01-05
220119000112 2022-01-19 BIENNIAL STATEMENT 2022-01-19
200103062733 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180104006727 2018-01-04 BIENNIAL STATEMENT 2018-01-01
160104007852 2016-01-04 BIENNIAL STATEMENT 2016-01-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State