Search icon

HERMNY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
MELVIN ROBBINS (1ST DIRECTOR) DOS Process Agent 11 BROADWAY, NEW YORK, NY, United States

Links between entities

Type:
Headquarter of
Company Number:
845008
State:
FLORIDA
FLORIDA profile:
Type:
Headquarter of
Company Number:
CORP_52078245
State:
ILLINOIS
ILLINOIS profile:

History

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

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State