Name: | H. HERTZBERG & SON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Aug 1931 (94 years ago) |
Date of dissolution: | 20 Dec 1988 |
Entity Number: | 41224 |
ZIP code: | 10940 |
County: | Orange |
Place of Formation: | New York |
Address: | 368-392 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940 |
Shares Details
Shares issued 0
Share Par Value 200000
Type CAP
Name | Role | Address |
---|---|---|
H. HERTZBERG & SON INC. | DOS Process Agent | 368-392 HIGHLAND AVE., MIDDLETOWN, NY, United States, 10940 |
Start date | End date | Type | Value |
---|---|---|---|
1959-12-23 | 1987-09-18 | Address | PO BOX 401, MIDDLETOWN, NY, 10940, USA (Type of address: Service of Process) |
1956-01-09 | 1959-12-23 | Address | 342 MADISON AVE., NEW YORK, NY, 10173, USA (Type of address: Service of Process) |
1934-12-19 | 1956-01-09 | Address | 41 E. 11TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
1931-08-20 | 1956-01-09 | Shares | Share type: CAP, Number of shares: 0, Par value: 200000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C199202-2 | 1993-04-27 | ASSUMED NAME CORP INITIAL FILING | 1993-04-27 |
B719957-3 | 1988-12-20 | CERTIFICATE OF DISSOLUTION | 1988-12-20 |
B545803-2 | 1987-09-18 | CERTIFICATE OF AMENDMENT | 1987-09-18 |
192171 | 1959-12-23 | CERTIFICATE OF AMENDMENT | 1959-12-23 |
1398 | 1956-01-09 | CERTIFICATE OF CONSOLIDATION | 1956-01-09 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State