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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 45 JOHN STREET / SUITE 711, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
FRENIA M ARENA | Chief Executive Officer | PO BOX 239, GREAT RIVER, NY, United States, 11739 |
Name | Role | Address |
---|---|---|
SPIEGEL & UTRERA, P.A. P.C. | Agent | 45 JOHN STREET, SUITE 711, NEW YORK, NY, 10038 |
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) |
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