Search icon

HERMES BPK PARTNERS INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2017 263330732 2018-07-26 HERMES BPK PARTNERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address 55 5TH AVENUE STE 1306, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2018-07-26
Name of individual signing ELENA MINGUILLON
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2016 263330732 2017-07-06 HERMES BPK PARTNERS INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address 55 5TH AVENUE STE 1306, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing ELENA MINGUILLON
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2015 263330732 2016-07-15 HERMES BPK PARTNERS INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address CO HERMES GPE USA INC, 55 5TH AVENUE SUITE 1306, NEW YORK, NY, 100171909

Signature of

Role Plan administrator
Date 2016-07-15
Name of individual signing ELENA MINGUILLON
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2014 263330732 2015-09-02 HERMES BPK PARTNERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address 400 MADISON AVE, NEW YORK, NY, 100171909

Signature of

Role Plan administrator
Date 2015-09-02
Name of individual signing ELENA MINGUILLON
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2013 263330732 2014-07-30 HERMES BPK PARTNERS INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address 400 MADISON AVE, NEW YORK, NY, 100171909

Signature of

Role Plan administrator
Date 2014-07-30
Name of individual signing E MINGUILLON
HERMES BPK PARTNERS INC 401 K PROFIT SHARING PLAN TRUST 2012 263330732 2013-09-27 HERMES BPK PARTNERS INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 525990
Sponsor’s telephone number 2126266891
Plan sponsor’s address 400 MADISON AVE, NEW YORK, NY, 100171909

Signature of

Role Plan administrator
Date 2013-09-27
Name of individual signing HERMES BPK PARTNERS INC
HERMES BPK PARTNERS INC 2009 263330732 2010-07-23 HERMES BPK PARTNERS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 611430
Sponsor’s telephone number 2125423457
Plan sponsor’s address 400 MADISON AVE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 263330732
Plan administrator’s name HERMES BPK PARTNERS INC
Plan administrator’s address 400 MADISON AVE, NEW YORK, NY, 10017
Administrator’s telephone number 2125423457

Signature of

Role Plan administrator
Date 2010-07-23
Name of individual signing HERMES BPK PARTNERS INC

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

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
081126000752 2008-11-26 CERTIFICATE OF AMENDMENT 2008-11-26
080829000736 2008-08-29 APPLICATION OF AUTHORITY 2008-08-29

Date of last update: 10 Mar 2025

Sources: New York Secretary of State