Name: | HERNING CHARTERING A/S |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Mar 2009 (16 years ago) |
Date of dissolution: | 19 Oct 2011 |
Entity Number: | 3788925 |
ZIP code: | 10174 |
County: | New York |
Place of Formation: | Denmark |
Address: | THE CHRYSLER BLDG., 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role | Address |
---|---|---|
RICHARD V. SINGLETON II, BLANK ROME LLP | DOS Process Agent | THE CHRYSLER BLDG., 405 LEXINGTON AVE, NEW YORK, NY, United States, 10174 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-11-18 | 2011-10-19 | Address | 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, 10036, USA (Type of address: Registered Agent) |
2009-11-18 | 2011-10-19 | Address | 1180 AVENUE OF AMERICAS S-210, NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
2009-03-20 | 2009-11-18 | Address | SUITE 3100, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA (Type of address: Registered Agent) |
2009-03-20 | 2009-11-18 | Address | SUITE 3100, 1133 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, 6710, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111019000397 | 2011-10-19 | SURRENDER OF AUTHORITY | 2011-10-19 |
091118000599 | 2009-11-18 | CERTIFICATE OF CHANGE (BY AGENT) | 2009-11-18 |
090320000569 | 2009-03-20 | APPLICATION OF AUTHORITY | 2009-03-20 |
Date of last update: 10 Mar 2025
Sources: New York Secretary of State