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
Name | Role | Address |
---|---|---|
howard m. lefkowitz, esq. | DOS Process Agent | 32 flag hill rd., CHAPPAQUA, NY, United States, 10514 |
Name | Role | Address |
---|---|---|
SEAN BAKER | Chief Executive Officer | 222 MAIN ST, EASTCHESTER, NY, United States, 10707 |
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) |
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