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
Name | Role | Address |
---|---|---|
DAREN HERZBERG | Chief Executive Officer | 252 WEST 30TH STREET, APT. 14, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
DAREN HERZBERG | DOS Process Agent | 252 WEST 30TH STREET, APT. 14, NEW YORK, NY, United States, 10001 |
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) |
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