Name: | HERMINS USA INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 2018 (7 years ago) |
Entity Number: | 5387097 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JIANGHONG LIN | DOS Process Agent | 418 Broadway STE R, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
JIANGHONG LIN | Chief Executive Officer | 418 BROADWAY STE R, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-02 | 2024-08-02 | Address | 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2024-08-02 | 2024-08-02 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-02 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Chief Executive Officer) |
2020-08-05 | 2024-08-02 | Address | 90 STATE STREET STE 700 OFFICE, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
2018-08-03 | 2020-08-05 | Address | 8825 53 AVE, ELMHURST, NY, 11373, USA (Type of address: Service of Process) |
2018-08-03 | 2024-08-02 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240802000198 | 2024-08-02 | BIENNIAL STATEMENT | 2024-08-02 |
220809002120 | 2022-08-09 | BIENNIAL STATEMENT | 2022-08-01 |
200805060003 | 2020-08-05 | BIENNIAL STATEMENT | 2020-08-01 |
180803010003 | 2018-08-03 | CERTIFICATE OF INCORPORATION | 2018-08-03 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State