Name: | P. R. HERZIG & CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Nov 1977 (48 years ago) |
Date of dissolution: | 31 Jul 2019 |
Entity Number: | 455909 |
ZIP code: | 11577 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1 EXPRESSWAY PLAZA, SUITE 200, ROSLYN HEIGHTS, NY, United States, 11577 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
M. THOMAS HERZIG | Agent | ONE EXPRESSWAY PLAZA STE 200, ROSLYN HEIGHTS, NY, 11577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1 EXPRESSWAY PLAZA, SUITE 200, ROSLYN HEIGHTS, NY, United States, 11577 |
Name | Role | Address |
---|---|---|
M. THOMAS HERZIG | Chief Executive Officer | 1 EXPRESSWAY PLAZA, SUITE 200, ROSLYN HEIGHTS, NY, United States, 11577 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
1977-11-21 | 2007-07-10 | Address | CO., 100 WALL ST., NEW YORK, NY, USA (Type of address: Registered Agent) |
1977-11-21 | 2007-07-09 | Address | 100 WALL ST., NEW YORK, NY, 10004, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190731000829 | 2019-07-31 | CERTIFICATE OF DISSOLUTION | 2019-07-31 |
151102007350 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131107006424 | 2013-11-07 | BIENNIAL STATEMENT | 2013-11-01 |
111121002243 | 2011-11-21 | BIENNIAL STATEMENT | 2011-11-01 |
20111021055 | 2011-10-21 | ASSUMED NAME LLC INITIAL FILING | 2011-10-21 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State