Name: | HERCULES GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 1998 (27 years ago) |
Entity Number: | 2224527 |
ZIP code: | 11050 |
County: | New York |
Place of Formation: | New York |
Address: | 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SARA AMANI | Agent | 630 FIFTH AVE STE 2000, NEW YORK, NY, 10111 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Name | Role | Address |
---|---|---|
JONATHAN AMANI | Chief Executive Officer | 27 SEAVIEW BLVD, PORT WASHINGTON, NY, United States, 11050 |
Start date | End date | Type | Value |
---|---|---|---|
2012-06-07 | 2014-07-11 | Address | 66 POWERHOUSE RD, STE 301, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Principal Executive Office) |
2012-06-07 | 2014-07-11 | Address | 66 POWERHOUSE RD, STE 301, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Service of Process) |
2012-06-07 | 2014-07-11 | Address | 66 POWERHOUSE RD, STE 301, ROSLYN HEIGHTS, NY, 11577, USA (Type of address: Chief Executive Officer) |
2009-07-23 | 2012-06-07 | Address | 630 FIFTH AVENUE STE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2009-04-14 | 2012-06-07 | Address | 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140711002244 | 2014-07-11 | BIENNIAL STATEMENT | 2014-02-01 |
120607002289 | 2012-06-07 | BIENNIAL STATEMENT | 2012-02-01 |
100831000153 | 2010-08-31 | ANNULMENT OF DISSOLUTION | 2010-08-31 |
DP-1762450 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
090723000038 | 2009-07-23 | CERTIFICATE OF CHANGE | 2009-07-23 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State