Search icon

HERKIMER KINGS CORP

Company Details

Name: HERKIMER KINGS CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 2018 (7 years ago)
Date of dissolution: 06 Jun 2024
Entity Number: 5400714
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 32 flag hill rd., CHAPPAQUA, NY, United States, 10514
Principal Address: 222 MAIN ST, EASTCHESTER, NY, United States, 10707

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
howard m. lefkowitz, esq. DOS Process Agent 32 flag hill rd., CHAPPAQUA, NY, United States, 10514

Chief Executive Officer

Name Role Address
SEAN BAKER Chief Executive Officer 222 MAIN ST, EASTCHESTER, NY, United States, 10707

History

Start date End date Type Value
2023-07-27 2024-06-24 Address 222 MAIN ST, EASTCHESTER, NY, 10707, USA (Type of address: Chief Executive Officer)
2023-07-27 2024-06-24 Address 32 flag hill rd., CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2023-07-26 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-22 2023-07-27 Address 222 MAIN ST.,, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
2018-08-28 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-08-28 2019-11-22 Address 231A MAIN ST, EASTCHESTER, NY, 10709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240624001551 2024-06-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-06-06
230727003203 2023-07-26 CERTIFICATE OF CHANGE BY ENTITY 2023-07-26
221124000032 2022-11-24 BIENNIAL STATEMENT 2022-08-01
191122000394 2019-11-22 CERTIFICATE OF CHANGE 2019-11-22
180828010339 2018-08-28 CERTIFICATE OF INCORPORATION 2018-08-28

Date of last update: 23 Mar 2025

Sources: New York Secretary of State