Name: | HERMNY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jul 1930 (95 years ago) |
Date of dissolution: | 13 Aug 1990 |
Entity Number: | 39186 |
County: | New York |
Place of Formation: | New York |
Address: | 11 BROADWAY, NEW YORK, NY, United States |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | HERMNY, INC., FLORIDA | 845008 | FLORIDA |
Headquarter of | HERMNY, INC., ILLINOIS | CORP_52078245 | ILLINOIS |
Name | Role | Address |
---|---|---|
MELVIN ROBBINS (1ST DIRECTOR) | DOS Process Agent | 11 BROADWAY, NEW YORK, NY, United States |
Start date | End date | Type | Value |
---|---|---|---|
1988-05-17 | 1989-04-12 | Shares | Share type: PAR VALUE, Number of shares: 50000, Par value: 100 |
1986-03-24 | 1988-05-17 | Shares | Share type: PAR VALUE, Number of shares: 30000, Par value: 100 |
1984-12-31 | 1986-03-24 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 100 |
1981-03-31 | 1984-12-31 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
1979-12-31 | 1981-03-31 | Shares | Share type: PAR VALUE, Number of shares: 3000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C190066-2 | 1992-06-30 | ASSUMED NAME CORP INITIAL FILING | 1992-06-30 |
900813000152 | 1990-08-13 | CERTIFICATE OF MERGER | 1990-08-13 |
C121798-3 | 1990-03-23 | CERTIFICATE OF AMENDMENT | 1990-03-23 |
B765119-3 | 1989-04-12 | CERTIFICATE OF AMENDMENT | 1989-04-12 |
B640468-3 | 1988-05-17 | CERTIFICATE OF AMENDMENT | 1988-05-17 |
B472915-3 | 1987-03-20 | CERTIFICATE OF AMENDMENT | 1987-03-20 |
B336956-3 | 1986-03-24 | CERTIFICATE OF AMENDMENT | 1986-03-24 |
B177435-3 | 1984-12-31 | CERTIFICATE OF AMENDMENT | 1984-12-31 |
A752448-3 | 1981-03-31 | CERTIFICATE OF AMENDMENT | 1981-03-31 |
A632538-7 | 1979-12-31 | CERTIFICATE OF MERGER | 1980-01-01 |
Date of last update: 26 Jan 2025
Sources: New York Secretary of State