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
Name | Role | Address |
---|---|---|
HERTA KRIEGNER | Chief Executive Officer | 231 WEST 29TH ST, SUITE 906, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
HERTA KRIEGNER | DOS Process Agent | 231 WEST 29TH ST, SUITE 906, NEW YORK, NY, United States, 10001 |
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) |
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