Name: | HERCULES LUGGAGE INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jun 1980 (45 years ago) |
Date of dissolution: | 10 Jul 2019 |
Entity Number: | 636194 |
ZIP code: | 11222 |
County: | New York |
Place of Formation: | New York |
Address: | 233 EAGLE STREET, BROOKLYN, NY, United States, 11222 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 233 EAGLE STREET, BROOKLYN, NY, United States, 11222 |
Name | Role | Address |
---|---|---|
TONY YAO | Chief Executive Officer | 233 EAGLE STREET, BROOKLYN, NY, United States, 11222 |
Start date | End date | Type | Value |
---|---|---|---|
2004-07-02 | 2008-06-11 | Address | 50 W 34TH ST / #25B3, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2004-07-02 | 2008-06-11 | Address | 50 W 34TH ST / #25B3, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2004-07-02 | 2008-06-11 | Address | 50 W 34TH ST / #25B3, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2002-06-05 | 2004-07-02 | Address | 1270 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1995-02-23 | 2004-07-02 | Address | 1270 BROADWAY, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190710000053 | 2019-07-10 | CERTIFICATE OF DISSOLUTION | 2019-07-10 |
120604006527 | 2012-06-04 | BIENNIAL STATEMENT | 2012-06-01 |
100614002620 | 2010-06-14 | BIENNIAL STATEMENT | 2010-06-01 |
080611003040 | 2008-06-11 | BIENNIAL STATEMENT | 2008-06-01 |
060525003296 | 2006-05-25 | BIENNIAL STATEMENT | 2006-06-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State