Search icon

HERMITAGE INC.

Company Details

Name: HERMITAGE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1998 (27 years ago)
Date of dissolution: 26 Jun 2009
Entity Number: 2249373
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036
Principal Address: ALEXANDER POLINE, 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ALEXANDER POLINE DOS Process Agent 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
ALEXANDER POLINE Chief Executive Officer 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
2000-05-17 2004-05-20 Address 21 BENNETT AVENUE #23, NEW YORK, NY, 10033, USA (Type of address: Chief Executive Officer)
2000-05-17 2004-05-20 Address 21 BENNETT AVENUE #23, NEW YORK, NY, 10033, USA (Type of address: Principal Executive Office)
2000-05-17 2004-05-20 Address 21 BENNETT AVENUE #23, NEW YORK, NY, 10033, USA (Type of address: Service of Process)
1998-04-14 2000-05-17 Address 21 BENNETT AVENUE #23, NEW YORK, NY, 10033, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090626000867 2009-06-26 CERTIFICATE OF DISSOLUTION 2009-06-26
080509002160 2008-05-09 BIENNIAL STATEMENT 2008-04-01
060915002495 2006-09-15 BIENNIAL STATEMENT 2006-04-01
040520002230 2004-05-20 BIENNIAL STATEMENT 2004-04-01
020531002740 2002-05-31 BIENNIAL STATEMENT 2002-04-01
000517002610 2000-05-17 BIENNIAL STATEMENT 2000-04-01
980414000453 1998-04-14 CERTIFICATE OF INCORPORATION 1998-04-14

Date of last update: 21 Jan 2025

Sources: New York Secretary of State