Search icon

HERMO PRODUCTS COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
HERBERT LEWIS DOS Process Agent 3652 DYRE AVE, BRONX, NY, United States, 10466

Chief Executive Officer

Name Role Address
HERBERT LEWIS Chief Executive Officer 3652 DYRE AVE, BRONX, NY, United States, 10466

History

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)

Filings

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