Search icon

P. R. HERZIG & CO. INC.

Headquarter

Company Details

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

Agent

Name Role Address
M. THOMAS HERZIG Agent ONE EXPRESSWAY PLAZA STE 200, ROSLYN HEIGHTS, NY, 11577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 EXPRESSWAY PLAZA, SUITE 200, ROSLYN HEIGHTS, NY, United States, 11577

Chief Executive Officer

Name Role Address
M. THOMAS HERZIG Chief Executive Officer 1 EXPRESSWAY PLAZA, SUITE 200, ROSLYN HEIGHTS, NY, United States, 11577

Links between entities

Type:
Headquarter of
Company Number:
2958ac10-a5d4-e011-a886-001ec94ffe7f
State:
MINNESOTA

Central Index Key

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.

CIK number:
0001353323
Phone:
516-621-0200

Latest Filings

Form type:
13F-HR
File number:
028-12072
Filing date:
2018-10-09
File:
Form type:
13F-HR
File number:
028-12072
Filing date:
2018-08-09
File:
Form type:
13F-HR
File number:
028-12072
Filing date:
2018-05-11
File:
Form type:
13F-HR
File number:
028-12072
Filing date:
2018-01-22
File:
Form type:
13F-HR
File number:
028-12072
Filing date:
2017-10-17
File:

Form 5500 Series

Employer Identification Number (EIN):
132919194
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
4
Sponsors Telephone Number:

History

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)

Filings

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