HERMES BPK PARTNERS INC.

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 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
JOSEPH LEON KAGAN | Chief Executive Officer | 7 TIMES SQUARE, 27TH FLOOR, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
C/O LEVENFELD PEARLSTEIN LLC | DOS Process Agent | 2 N LASALLE STREET SUITE 1300, CHICAGO, IL, United States, 60602 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State