Name: | HERMES CONSOLIDATED, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 28 Mar 1949 (76 years ago) |
Date of dissolution: | 01 Apr 1987 |
Entity Number: | 62036 |
ZIP code: | 80202 |
County: | New York |
Place of Formation: | New York |
Address: | 1600 BROADWAY, SUITE 2500, DENVER, CO, United States, 80202 |
Shares Details
Shares issued 25000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HERMES CONSOLIDATED, INC. | DOS Process Agent | 1600 BROADWAY, SUITE 2500, DENVER, CO, United States, 80202 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1633 BROADWAY, NEW YORK, NY, 10019 |
Start date | End date | Type | Value |
---|---|---|---|
1986-10-28 | 1987-02-27 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1979-05-15 | 1986-10-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1979-05-15 | 1986-10-28 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent) |
1977-07-28 | 1979-05-15 | Address | 61 BROADWAY, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
1977-07-28 | 1983-10-13 | Shares | Share type: PAR VALUE, Number of shares: 204000, Par value: 1 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20080117014 | 2008-01-17 | ASSUMED NAME CORP INITIAL FILING | 2008-01-17 |
B463160-6 | 1987-02-27 | CERTIFICATE OF MERGER | 1987-04-01 |
B429199-3 | 1986-11-28 | CERTIFICATE OF AMENDMENT | 1986-11-28 |
B417594-2 | 1986-10-28 | CERTIFICATE OF AMENDMENT | 1986-10-28 |
B028739-3 | 1983-10-13 | CERTIFICATE OF AMENDMENT | 1983-10-13 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State