Search icon

HERZBERG PROPERTY CORP.

Company Details

Name: HERZBERG PROPERTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499722
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 252 WEST 30TH STREET, APT. 14, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAREN HERZBERG Chief Executive Officer 252 WEST 30TH STREET, APT. 14, NEW YORK, NY, United States, 10001

DOS Process Agent

Name Role Address
DAREN HERZBERG DOS Process Agent 252 WEST 30TH STREET, APT. 14, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2013-04-25 2017-04-05 Address 459 WEST 18TH STREET, APT. 5, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2013-04-25 2017-04-05 Address 459 WEST 18TH STREET, APT. 5, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)
2013-04-25 2017-04-05 Address 459 WEST 18TH STREET, APT. 5, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2009-04-15 2013-04-25 Address 49 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-04-15 2013-04-25 Address 49 EAST 10TH ST, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-04-05 2013-04-25 Address 49 EAST 10TH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170405006756 2017-04-05 BIENNIAL STATEMENT 2017-04-01
130425006250 2013-04-25 BIENNIAL STATEMENT 2013-04-01
110427002199 2011-04-27 BIENNIAL STATEMENT 2011-04-01
090415002856 2009-04-15 BIENNIAL STATEMENT 2009-04-01
070405000337 2007-04-05 CERTIFICATE OF INCORPORATION 2007-04-05

Date of last update: 04 Feb 2025

Sources: New York Secretary of State