Name: | HERZL & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2007 (17 years ago) |
Entity Number: | 3576297 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036 |
Contact Details
Phone +1 212-575-8370
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERZL & SON, INC. | DOS Process Agent | 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
ADAM HERZL | Chief Executive Officer | 580 FIFTH AVENUE, SUITE 521, NEW YORK, NY, United States, 10036 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1448853-DCA | Active | Business | 2012-10-23 | 2023-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
2015-10-02 | 2017-10-13 | Address | 15 W 47TH ST, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2015-10-02 | 2017-10-13 | Address | 15 W 47TH ST, SUITE 502, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2009-10-21 | 2015-10-02 | Address | 15 W 47TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer) |
2009-10-21 | 2015-10-02 | Address | 15 W 47TH ST, 5TH FL, NEW YORK, NY, 10036, USA (Type of address: Principal Executive Office) |
2007-10-04 | 2017-10-13 | Address | 15 WEST 47 STREET, 5TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
171013006119 | 2017-10-13 | BIENNIAL STATEMENT | 2017-10-01 |
151002006640 | 2015-10-02 | BIENNIAL STATEMENT | 2015-10-01 |
140115006262 | 2014-01-15 | BIENNIAL STATEMENT | 2013-10-01 |
111018002465 | 2011-10-18 | BIENNIAL STATEMENT | 2011-10-01 |
091021002035 | 2009-10-21 | BIENNIAL STATEMENT | 2009-10-01 |
071004000367 | 2007-10-04 | CERTIFICATE OF INCORPORATION | 2007-10-04 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2019-04-05 | No data | 150 W 47TH ST, Manhattan, NEW YORK, NY, 10036 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3660749 | RENEWAL | INVOICED | 2023-06-27 | 340 | Secondhand Dealer General License Renewal Fee |
3341983 | RENEWAL | INVOICED | 2021-06-28 | 340 | Secondhand Dealer General License Renewal Fee |
3071037 | RENEWAL | INVOICED | 2019-08-07 | 340 | Secondhand Dealer General License Renewal Fee |
2645299 | RENEWAL | INVOICED | 2017-07-21 | 340 | Secondhand Dealer General License Renewal Fee |
2113962 | RENEWAL | INVOICED | 2015-06-25 | 340 | Secondhand Dealer General License Renewal Fee |
1241396 | RENEWAL | INVOICED | 2013-07-11 | 340 | Secondhand Dealer General License Renewal Fee |
1160160 | LICENSE | INVOICED | 2012-10-23 | 170 | Secondhand Dealer General License Fee |
1160161 | FINGERPRINT | INVOICED | 2012-10-22 | 75 | Fingerprint Fee |
Date of last update: 04 Feb 2025
Sources: New York Secretary of State