Search icon

HERTA K INC.

Company Details

Name: HERTA K INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1999 (26 years ago)
Entity Number: 2332514
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 231 WEST 29TH ST, SUITE 906, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERTA KRIEGNER Chief Executive Officer 231 WEST 29TH ST, SUITE 906, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
HERTA KRIEGNER DOS Process Agent 231 WEST 29TH ST, SUITE 906, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2021-08-10 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-20 2021-08-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-02-16 2022-03-21 Address 231 WEST 29TH ST, SUITE 1204, NEW YORK, NY, 10001, 5209, USA (Type of address: Service of Process)
2001-02-16 2022-03-21 Address 231 WEST 29TH ST, SUITE 1204, NEW YORK, NY, 10001, 5209, USA (Type of address: Chief Executive Officer)
2001-01-17 2001-02-16 Address 231 W 29TH ST, SUITE 1204, NEW YORK, NY, 10001, 5209, USA (Type of address: Principal Executive Office)
2001-01-17 2001-02-16 Address 231 W 29TH ST, SUITE 1204, NEW YORK, NY, 10001, 5209, USA (Type of address: Service of Process)
2001-01-17 2001-02-16 Address 231 W 29TH ST, SUITE 1204, NEW YORK, NY, 10001, 5209, USA (Type of address: Chief Executive Officer)
1999-01-07 2021-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-07 2001-01-17 Address 231 WEST 29TH ST 12TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230110005027 2023-01-10 BIENNIAL STATEMENT 2023-01-01
220510000399 2022-05-10 BIENNIAL STATEMENT 2021-01-01
220321000391 2022-03-10 CERTIFICATE OF AMENDMENT 2022-03-10
150115006188 2015-01-15 BIENNIAL STATEMENT 2015-01-01
130128002038 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110315002176 2011-03-15 BIENNIAL STATEMENT 2011-01-01
090106002532 2009-01-06 BIENNIAL STATEMENT 2009-01-01
070208002019 2007-02-08 BIENNIAL STATEMENT 2007-01-01
050216002763 2005-02-16 BIENNIAL STATEMENT 2005-01-01
030221002610 2003-02-21 BIENNIAL STATEMENT 2003-01-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State