Name: | HERMO PRODUCTS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 May 1977 (48 years ago) |
Date of dissolution: | 16 Jan 1996 |
Entity Number: | 435319 |
ZIP code: | 10466 |
County: | Bronx |
Place of Formation: | New York |
Address: | 3652 DYRE AVE, BRONX, NY, United States, 10466 |
Principal Address: | 3652 DYRE AVENUE, BRONX, NY, United States, 10466 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERBERT LEWIS | DOS Process Agent | 3652 DYRE AVE, BRONX, NY, United States, 10466 |
Name | Role | Address |
---|---|---|
HERBERT LEWIS | Chief Executive Officer | 3652 DYRE AVE, BRONX, NY, United States, 10466 |
Start date | End date | Type | Value |
---|---|---|---|
1992-11-24 | 1993-07-30 | Address | 3652 DYRE AVE, BRONX, NY, 10466, USA (Type of address: Principal Executive Office) |
1991-05-01 | 1992-11-24 | Address | 3652 DYRE AVENUE, BRONX, NY, 10466, USA (Type of address: Service of Process) |
1978-07-10 | 1991-05-01 | Address | 2 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
1977-05-20 | 1978-07-10 | Address | 275 7TH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20180316021 | 2018-03-16 | ASSUMED NAME LLC INITIAL FILING | 2018-03-16 |
960116000374 | 1996-01-16 | CERTIFICATE OF DISSOLUTION | 1996-01-16 |
930730002943 | 1993-07-30 | BIENNIAL STATEMENT | 1993-05-01 |
921124002368 | 1992-11-24 | BIENNIAL STATEMENT | 1992-05-01 |
910501000308 | 1991-05-01 | CERTIFICATE OF CHANGE | 1991-05-01 |
A500117-4 | 1978-07-10 | CERTIFICATE OF AMENDMENT | 1978-07-10 |
A402122-7 | 1977-05-20 | CERTIFICATE OF INCORPORATION | 1977-05-20 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State