Name: | HERKIMER INDUSTRIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Dec 1936 (88 years ago) |
Date of dissolution: | 19 Jun 1985 |
Entity Number: | 49735 |
ZIP code: | 10007 |
County: | New York |
Place of Formation: | New York |
Address: | 270 BROADWAY, NEW YORK, NY, United States, 10007 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
KREINDLER, WARSHAW & BARON | DOS Process Agent | 270 BROADWAY, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
1972-02-08 | 1984-09-07 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1965-08-30 | 1972-02-08 | Shares | Share type: PAR VALUE, Number of shares: 25000, Par value: 10 |
1945-07-27 | 1951-02-05 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
1936-12-11 | 1945-07-27 | Shares | Share type: CAP, Number of shares: 0, Par value: 50000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
B238715-3 | 1985-06-19 | CERTIFICATE OF DISSOLUTION | 1985-06-19 |
B139886-3 | 1984-09-07 | CERTIFICATE OF AMENDMENT | 1984-09-07 |
Z025895-2 | 1981-01-28 | ASSUMED NAME CORP INITIAL FILING | 1981-01-28 |
965625-5 | 1972-02-08 | CERTIFICATE OF AMENDMENT | 1972-02-08 |
514936-4 | 1965-08-30 | CERTIFICATE OF AMENDMENT | 1965-08-30 |
7947-94 | 1951-02-05 | CERTIFICATE OF AMENDMENT | 1951-02-05 |
6455-125 | 1945-07-27 | CERTIFICATE OF AMENDMENT | 1945-07-27 |
5111-6 | 1936-12-11 | CERTIFICATE OF INCORPORATION | 1936-12-11 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State