Search icon

ROY HERZL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ROY HERZL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Aug 1975 (50 years ago)
Date of dissolution: 29 Oct 2018
Entity Number: 377174
ZIP code: 10036
County: New York
Place of Formation: New York
Address: 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Contact Details

Phone +1 212-575-8370

Shares Details

Shares issued 600

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY S. HERZL Chief Executive Officer 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 WEST 47TH STREET, NEW YORK, NY, United States, 10036

Form 5500 Series

Employer Identification Number (EIN):
132830023
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
3
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
0926526-DCA Inactive Business 2003-07-17 2017-07-31

History

Start date End date Type Value
1975-08-13 2014-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1975-08-13 1995-05-04 Address 15 W. 47TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181029000193 2018-10-29 CERTIFICATE OF DISSOLUTION 2018-10-29
140616000795 2014-06-16 CERTIFICATE OF AMENDMENT 2014-06-16
110908002753 2011-09-08 BIENNIAL STATEMENT 2011-08-01
090903002142 2009-09-03 BIENNIAL STATEMENT 2009-08-01
070824003112 2007-08-24 BIENNIAL STATEMENT 2007-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2113477 RENEWAL INVOICED 2015-06-25 340 Secondhand Dealer General License Renewal Fee
1393751 RENEWAL INVOICED 2013-07-01 340 Secondhand Dealer General License Renewal Fee
1393762 CNV_TFEE INVOICED 2013-07-01 8.470000267028809 WT and WH - Transaction Fee
1393752 RENEWAL INVOICED 2011-07-20 340 Secondhand Dealer General License Renewal Fee
1393753 CNV_TFEE INVOICED 2011-07-20 8.470000267028809 WT and WH - Transaction Fee
1393755 RENEWAL INVOICED 2009-07-14 340 Secondhand Dealer General License Renewal Fee
1393754 CNV_TFEE INVOICED 2009-07-14 6.800000190734863 WT and WH - Transaction Fee
1393756 RENEWAL INVOICED 2007-06-28 340 Secondhand Dealer General License Renewal Fee
1393757 RENEWAL INVOICED 2005-06-28 340 Secondhand Dealer General License Renewal Fee
1393758 RENEWAL INVOICED 2003-07-21 340 Secondhand Dealer General License Renewal Fee

Trademarks Section

Serial Number:
85477544
Mark:
ROY HERZL
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2011-11-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ROY HERZL

Goods And Services

For:
Diamond jewelry; Diamonds
First Use:
1975-08-13
International Classes:
014 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State