Search icon

HERWAT LTD.

Company Details

Name: HERWAT LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Apr 1978 (47 years ago)
Entity Number: 481139
ZIP code: 12008
County: New York
Place of Formation: New York
Address: 52 HILL ST, ALPLAUS, NY, United States, 12008

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICKI HERZL WATKINS Chief Executive Officer 52 HILL ST, ALPLAUS, NY, United States, 12008

DOS Process Agent

Name Role Address
HERWAT LTD. DOS Process Agent 52 HILL ST, ALPLAUS, NY, United States, 12008

History

Start date End date Type Value
2012-05-14 2014-04-07 Address 52 HILL ST, ALPLANS, NY, 12008, USA (Type of address: Service of Process)
2012-05-14 2014-04-07 Address 52 HILL ST, ALPLANS, NY, 12008, USA (Type of address: Chief Executive Officer)
2012-05-14 2014-04-07 Address 52 HILL ST, ALPLANS, NY, 12008, USA (Type of address: Principal Executive Office)
1998-04-13 2012-05-14 Address E GRAY WATKINS, 1745 RTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1995-04-24 2012-05-14 Address 1745 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
1995-04-24 2012-05-14 Address 1745 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
1995-04-24 1998-04-13 Address % E. GRAY WATKINS, 1745 ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1978-04-04 1995-04-24 Address 270 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401060419 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402007267 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160404007001 2016-04-04 BIENNIAL STATEMENT 2016-04-01
140407006082 2014-04-07 BIENNIAL STATEMENT 2014-04-01
20130326030 2013-03-26 ASSUMED NAME CORP INITIAL FILING 2013-03-26
120514002663 2012-05-14 BIENNIAL STATEMENT 2012-04-01
100427002565 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080505002978 2008-05-05 BIENNIAL STATEMENT 2008-04-01
060412002354 2006-04-12 BIENNIAL STATEMENT 2006-04-01
040507002185 2004-05-07 BIENNIAL STATEMENT 2004-04-01

Date of last update: 01 Mar 2025

Sources: New York Secretary of State