Search icon

THE HERALD COMPANY

Company Details

Name: THE HERALD COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1878 (147 years ago)
Date of dissolution: 30 Jun 1987
Entity Number: 28460
ZIP code: 10017
County: Onondaga
Place of Formation: New York
Address: 350 MADISON AVE., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
SABIN, BERMANT & BLAU DOS Process Agent 350 MADISON AVE., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1953-11-18 1982-03-02 Address 233 BROADWAY, 46TH FLOOR, NEW YORK, NY, 10279, USA (Type of address: Service of Process)
1879-07-14 1896-05-20 Shares Share type: CAP, Number of shares: 0, Par value: 20000
1878-06-05 1879-07-14 Shares Share type: CAP, Number of shares: 0, Par value: 12000

Filings

Filing Number Date Filed Type Effective Date
C203357-2 1993-09-21 ASSUMED NAME CORP AMENDMENT 1993-09-21
B512798-6 1987-06-24 CERTIFICATE OF MERGER 1987-06-30
B172287-3 1984-12-13 CERTIFICATE OF MERGER 1984-12-31
B104705-2 1984-05-23 ASSUMED NAME CORP INITIAL FILING 1984-05-23
A845560-2 1982-03-02 CERTIFICATE OF AMENDMENT 1982-03-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-04-22
Type:
Complaint
Address:
CLINTON SQUARE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-10-17
Type:
Referral
Address:
CLINTON SQUARE, SYRACUSE, NY, 13201
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State