Search icon

E. M. HERR EQUIPMENT, INC.

Company Details

Name: E. M. HERR EQUIPMENT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jan 2011 (14 years ago)
Entity Number: 4041543
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 14 HERRVILLE RD, WILLOW STREET, PA, United States, 17584

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DENNIS HERR Chief Executive Officer 14 HERRVILLE RD, WILLOW STREET, PA, United States, 17584

History

Start date End date Type Value
2025-01-08 2025-01-08 Address 14 HERRVILLE RD, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-01-08 Address 14 HERRVILLE RD, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2023-06-16 2023-06-16 Address 14 HERRVILLE RD, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2023-06-16 2025-01-08 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2023-06-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2013-03-06 2023-06-16 Address 14 HERRVILLE RD, WILLOW STREET, PA, 17584, USA (Type of address: Chief Executive Officer)
2011-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-01-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250108002279 2025-01-08 BIENNIAL STATEMENT 2025-01-08
230616000309 2023-06-16 BIENNIAL STATEMENT 2023-01-01
210105062154 2021-01-05 BIENNIAL STATEMENT 2021-01-01
SR-56332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-56333 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
190117060239 2019-01-17 BIENNIAL STATEMENT 2019-01-01
170118006247 2017-01-18 BIENNIAL STATEMENT 2017-01-01
150122006400 2015-01-22 BIENNIAL STATEMENT 2015-01-01
130306002506 2013-03-06 BIENNIAL STATEMENT 2013-01-01
110112000344 2011-01-12 APPLICATION OF AUTHORITY 2011-01-12

Date of last update: 02 Feb 2025

Sources: New York Secretary of State