Name: | HERDON ARTISTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 29 Sep 1975 (50 years ago) |
Entity Number: | 380238 |
ZIP code: | 10526 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 173, GOLDENS BRIDGE, NY, United States, 10526 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOWARD BERNSTEIN | Chief Executive Officer | PO BOX 173, GOLDENS BRIDGE, NY, United States, 10526 |
Name | Role | Address |
---|---|---|
HOWARD BERNSTEIN | DOS Process Agent | PO BOX 173, GOLDENS BRIDGE, NY, United States, 10526 |
Start date | End date | Type | Value |
---|---|---|---|
2001-10-22 | 2016-07-20 | Address | 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer) |
2001-10-22 | 2016-07-20 | Address | 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office) |
2001-10-22 | 2016-07-20 | Address | 58 WEST 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process) |
1997-09-22 | 2001-10-22 | Address | 60 E 42ND ST, STE 822, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer) |
1997-09-22 | 2001-10-22 | Address | 60 E 42ND ST, STE 822, NEW YORK, NY, 10165, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
160720006184 | 2016-07-20 | BIENNIAL STATEMENT | 2015-09-01 |
140227000278 | 2014-02-27 | CERTIFICATE OF AMENDMENT | 2014-02-27 |
131029006245 | 2013-10-29 | BIENNIAL STATEMENT | 2013-09-01 |
110928002173 | 2011-09-28 | BIENNIAL STATEMENT | 2011-09-01 |
090908002320 | 2009-09-08 | BIENNIAL STATEMENT | 2009-09-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State