Search icon

HERMES BPK PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: HERMES BPK PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Aug 2008 (17 years ago)
Date of dissolution: 31 Jan 2018
Entity Number: 3715155
ZIP code: 60602
County: New York
Place of Formation: Delaware
Address: 2 N LASALLE STREET SUITE 1300, CHICAGO, IL, United States, 60602
Principal Address: 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, United States, 10036

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOSEPH LEON KAGAN Chief Executive Officer 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O LEVENFELD PEARLSTEIN LLC DOS Process Agent 2 N LASALLE STREET SUITE 1300, CHICAGO, IL, United States, 60602

Form 5500 Series

Employer Identification Number (EIN):
263330732
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2010-08-23 2016-08-02 Address 1085 WARDERTON AVE UNIT 205, NEW YORK, NY, 10701, USA (Type of address: Chief Executive Officer)
2010-08-23 2016-08-02 Address 400 MADISON AVE SUITE 5D, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2010-08-23 2016-08-02 Address 2N LASALLE STREET SUITE 1300, CHICAGO, IL, 60602, USA (Type of address: Service of Process)
2008-08-29 2010-08-23 Address ATTN: RENEE FROST, ESQ., 1290 AVENUE OF THE AMERICAS, NEW YORK, NY, 10104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180131000445 2018-01-31 CERTIFICATE OF TERMINATION 2018-01-31
160802007327 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140804006437 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120808006550 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100823002345 2010-08-23 BIENNIAL STATEMENT 2010-08-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State