Search icon

HIMO LTD.

Company Details

Name: HIMO LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2011 (14 years ago)
Entity Number: 4098912
ZIP code: 10006
County: New York
Place of Formation: New York
Address: c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
JOHN P. ZAMPINO Agent SUITE 5002, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174

DOS Process Agent

Name Role Address
DAVID SAHARGUN DOS Process Agent c/o Grant, Herrmann, Schwartz & Klinger LLP, 107 Greenwich Street, 25th Floor, New York, NY, United States, 10006

Chief Executive Officer

Name Role Address
DAVID SAHARGUN Chief Executive Officer C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, United States, 10006

History

Start date End date Type Value
2024-07-03 2024-07-03 Address C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, 25TH FLOOR, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address 405 LEXINGTON AVE, STE 5002, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2024-07-03 2024-07-03 Address C/O GRANT, HERRMANN, SCHWARTZ & KLINGER LLP, 107 GREENWICH STREET, SUITE 2102, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2013-06-04 2024-07-03 Address 405 LEXINGTON AVE, STE 5002, NEW YORK, NY, 10174, USA (Type of address: Chief Executive Officer)
2011-05-25 2024-07-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-25 2024-07-03 Address SUITE 5002, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Registered Agent)
2011-05-25 2024-07-03 Address 405 LEXINGTON AVENUE STE. 5002, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240703002662 2024-07-03 BIENNIAL STATEMENT 2024-07-03
221214001911 2022-12-14 BIENNIAL STATEMENT 2021-05-01
130604002137 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110525000360 2011-05-25 CERTIFICATE OF INCORPORATION 2011-05-25

Date of last update: 09 Mar 2025

Sources: New York Secretary of State