Search icon

4 HERRIOT PLACE CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: 4 HERRIOT PLACE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 2005 (20 years ago)
Entity Number: 3195168
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, United States, 10701
Principal Address: C/O ROBERT F. ZERILLI, ESQ, 55 MAIN ST., YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVE EDLUND Chief Executive Officer 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
4 HERRIOT PLACE CORP. DOS Process Agent 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, United States, 10701

Links between entities

Type:
Headquarter of
Company Number:
F21000000108
State:
FLORIDA

History

Start date End date Type Value
2025-02-12 2025-02-12 Address 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-10-19 2025-02-12 Address 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2020-10-19 2025-02-12 Address 55 MAIN ST., C/O ROBERT ZERILLI, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2007-05-07 2020-10-19 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
2005-04-22 2020-10-19 Address PO BOX 107, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250212001884 2025-02-12 BIENNIAL STATEMENT 2025-02-12
201019060154 2020-10-19 BIENNIAL STATEMENT 2019-04-01
090709002348 2009-07-09 BIENNIAL STATEMENT 2009-04-01
070507002551 2007-05-07 BIENNIAL STATEMENT 2007-04-01
050422000707 2005-04-22 CERTIFICATE OF INCORPORATION 2005-04-22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State