Search icon

HERMAN LLC

Company claim

Is this your business?

Get access!

Company Details

Name: HERMAN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 21 May 2009 (16 years ago)
Entity Number: 3813201
ZIP code: 14609
County: Monroe
Place of Formation: New York
Address: 1919 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

DOS Process Agent

Name Role Address
HERMAN LLC DOS Process Agent 1919 EAST MAIN STREET, ROCHESTER, NY, United States, 14609

History

Start date End date Type Value
2009-05-21 2017-05-08 Address 1919 EAST MAIN STREET, ROCHESTER, NY, 14620, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609060579 2021-06-09 BIENNIAL STATEMENT 2021-05-01
170508006238 2017-05-08 BIENNIAL STATEMENT 2017-05-01
130514006285 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110524002797 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090730000658 2009-07-30 CERTIFICATE OF PUBLICATION 2009-07-30

Court Cases

Court Case Summary

Filing Date:
2025-03-10
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
HERMAN LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2025-02-14
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Social Security - DIWC/DIWW (405(g))

Parties

Party Name:
HERMAN LLC
Party Role:
Plaintiff
Party Name:
COMMISSIONER OF SOCIAL SECURIT
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-02-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Consumer Credit

Parties

Party Name:
HERMAN
Party Role:
Plaintiff
Party Name:
HERMAN LLC
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State