Search icon

HERCULES RESTORATION, INC.

Company Details

Name: HERCULES RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Jun 2006 (19 years ago)
Date of dissolution: 08 Sep 2021
Entity Number: 3381389
ZIP code: 12594
County: Westchester
Place of Formation: New York
Address: 43 HILLSIDE AVE., WINGDALE, NY, United States, 12594
Principal Address: 43 HILLSIDE AVE, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERCULES RESTORATION, INC. DOS Process Agent 43 HILLSIDE AVE., WINGDALE, NY, United States, 12594

Chief Executive Officer

Name Role Address
CARLOS R PONCE Chief Executive Officer 43 HILLSIDE AVE, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
2018-06-26 2022-04-09 Address 43 HILLSIDE AVE., WINGDALE, NY, 12594, USA (Type of address: Service of Process)
2010-07-07 2018-06-26 Address 43 HILLSIDE AVE, WINGDALE, NY, 12594, USA (Type of address: Service of Process)
2010-07-07 2022-04-09 Address 43 HILLSIDE AVE, WINGDALE, NY, 12594, USA (Type of address: Chief Executive Officer)
2008-06-10 2010-07-07 Address 20 SOUTH SHORE DR, SOUTH SALEM, NY, 10590, USA (Type of address: Principal Executive Office)
2008-06-10 2010-07-07 Address 20 SOUTH SHORE DR, SOUTH SALEM, NY, 10590, USA (Type of address: Chief Executive Officer)
2006-06-27 2010-07-07 Address 20 SOUTH SHORE DRIVE, SOUTH SALEM, NY, 10590, USA (Type of address: Service of Process)
2006-06-27 2021-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220409000402 2021-09-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-09-08
180626006127 2018-06-26 BIENNIAL STATEMENT 2018-06-01
160615006025 2016-06-15 BIENNIAL STATEMENT 2016-06-01
140617006057 2014-06-17 BIENNIAL STATEMENT 2014-06-01
120613006149 2012-06-13 BIENNIAL STATEMENT 2012-06-01
100707002704 2010-07-07 BIENNIAL STATEMENT 2010-06-01
080610002794 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060627000068 2006-06-27 CERTIFICATE OF INCORPORATION 2006-06-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State