Search icon

HERMES ON WINGS CORP.

Company Details

Name: HERMES ON WINGS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Mar 2005 (20 years ago)
Date of dissolution: 20 Apr 2015
Entity Number: 3183104
ZIP code: 10038
County: Suffolk
Place of Formation: New York
Principal Address: 242 WENSLEY LANE, EAST ISLIP, NY, United States, 11730
Address: 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038

Chief Executive Officer

Name Role Address
FRENIA M ARENA Chief Executive Officer PO BOX 239, GREAT RIVER, NY, United States, 11739

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038

History

Start date End date Type Value
2009-04-15 2011-04-28 Address PO BOX 239, GREAT RIVER, NY, 11739, USA (Type of address: Chief Executive Officer)
2007-06-26 2009-04-15 Address 242 WENSLEY LANE, E ISLIP, NY, 11730, USA (Type of address: Chief Executive Officer)
2007-06-26 2011-04-28 Address 242 WENSLEY LANE, E ISLIP, NY, 11730, USA (Type of address: Principal Executive Office)
2007-06-26 2011-04-28 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2005-03-28 2007-06-26 Address 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150420000887 2015-04-20 CERTIFICATE OF DISSOLUTION 2015-04-20
130404006836 2013-04-04 BIENNIAL STATEMENT 2013-03-01
110428002285 2011-04-28 BIENNIAL STATEMENT 2011-03-01
090415003155 2009-04-15 BIENNIAL STATEMENT 2009-03-01
070626002363 2007-06-26 BIENNIAL STATEMENT 2007-03-01
050328001115 2005-03-28 CERTIFICATE OF INCORPORATION 2005-03-28

Date of last update: 18 Jan 2025

Sources: New York Secretary of State