Name: | SHIRLEY E. HERZ ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 18 Oct 2000 (24 years ago) |
Date of dissolution: | 29 Jun 2016 |
Entity Number: | 2564706 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 165 WEST 46TH ST, NEW YORK, NY, United States, 10036 |
Address: | 165 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 165 WEST 46TH STREET, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
SHIRLEY E HERZ | Chief Executive Officer | 1120 PARK AVE, NEW YORK, NY, United States, 10128 |
Start date | End date | Type | Value |
---|---|---|---|
2002-10-22 | 2004-12-24 | Address | 165 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2002-10-22 | 2004-12-24 | Address | 165 W 46TH ST, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2145861 | 2016-06-29 | DISSOLUTION BY PROCLAMATION | 2016-06-29 |
121010006407 | 2012-10-10 | BIENNIAL STATEMENT | 2012-10-01 |
101202002459 | 2010-12-02 | BIENNIAL STATEMENT | 2010-10-01 |
081007002604 | 2008-10-07 | BIENNIAL STATEMENT | 2008-10-01 |
041224002292 | 2004-12-24 | BIENNIAL STATEMENT | 2004-10-01 |
021022002826 | 2002-10-22 | BIENNIAL STATEMENT | 2002-10-01 |
001018000711 | 2000-10-18 | CERTIFICATE OF INCORPORATION | 2000-10-18 |
Date of last update: 20 Jan 2025
Sources: New York Secretary of State