Name: | HERBERT MINES ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1978 (47 years ago) |
Entity Number: | 519759 |
ZIP code: | 10022 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 LEXINGTON AVENUE, 14T FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, United States, 10022 |
Principal Address: | 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HAROLD D. REITER | Agent | 600 LEXINGTON AVENUE, 2ND FL, NEW YORK, NY, 10022 |
Name | Role | Address |
---|---|---|
HERBERT MINES ASSOCIATES, INC. | DOS Process Agent | 600 LEXINGTON AVENUE, 14T FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
HAROLD REITER | Chief Executive Officer | 600 LEXINGTON AVENUE, 14TH FLOOR, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-27 | 2024-04-01 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2023-09-20 | 2024-03-27 | Shares | Share type: NO PAR VALUE, Number of shares: 400, Par value: 0 |
2018-11-01 | 2020-11-02 | Address | 600 LEXINGTON AVENUE, 2ND FLOO, ATTN: HAROLD D. REITER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2018-02-27 | 2018-11-01 | Address | 600 LEXINGTON AVENUE, 2ND FL, ATTN: HAROLD D. REITER, NEW YORK, NY, 10022, USA (Type of address: Service of Process) |
2012-11-08 | 2020-11-02 | Address | 600 LEXINGTON AVENUE, 2ND FLOOR, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20210608072 | 2021-06-08 | ASSUMED NAME LLC INITIAL FILING | 2021-06-08 |
201102062800 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181101006348 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
180227000050 | 2018-02-27 | CERTIFICATE OF CHANGE | 2018-02-27 |
141103008316 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State