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
Name | Role | Address |
---|---|---|
ALEXANDER POLINE | DOS Process Agent | 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ALEXANDER POLINE | Chief Executive Officer | 560 W 43RD ST #25B, NEW YORK, NY, United States, 10036 |
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) |
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