Name: | HERCULES ABC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Jan 2011 |
Entity Number: | 3121265 |
ZIP code: | 11577 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, United States, 10111 |
Address: | 66 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66 POWERHOUSE ROAD SUITE 300, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
SARA AMANI | Chief Executive Officer | 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, United States, 10111 |
Start date | End date | Type | Value |
---|---|---|---|
2009-04-14 | 2010-09-08 | Address | 630 FIFTH AVENUE, SUITE 2000, NEW YORK, NY, 10111, USA (Type of address: Service of Process) |
2004-11-02 | 2009-04-14 | Address | 1180 AVENUE OF AMERICAS 14 FL, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1964912 | 2011-01-26 | DISSOLUTION BY PROCLAMATION | 2011-01-26 |
100908000444 | 2010-09-08 | CERTIFICATE OF AMENDMENT | 2010-09-08 |
090414003591 | 2009-04-14 | BIENNIAL STATEMENT | 2008-11-01 |
041102000617 | 2004-11-02 | CERTIFICATE OF INCORPORATION | 2004-11-02 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State