Name: | HERMANY FARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Mar 1951 (74 years ago) |
Entity Number: | 66800 |
ZIP code: | 10580 |
County: | Bronx |
Place of Formation: | New York |
Address: | 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580 |
Principal Address: | 56 RYE ROAD, RYE, NY, United States, 10580 |
Shares Details
Shares issued 450
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
HERMANY FARMS, INC. | DOS Process Agent | 56 RYE ROAD, 56 RYE RD, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
ROBERT MARROW | Chief Executive Officer | 56 RYE ROAD, RYE, NY, United States, 10508 |
Start date | End date | Type | Value |
---|---|---|---|
2015-03-02 | 2021-03-03 | Address | 56 RYE ROAD, 56 RYE RD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2009-03-12 | 2015-03-02 | Address | 56 RYE ROAD, RYE, NY, 10580, USA (Type of address: Service of Process) |
2003-03-03 | 2009-03-12 | Address | 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Principal Executive Office) |
2003-03-03 | 2009-03-12 | Address | 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Chief Executive Officer) |
2003-03-03 | 2009-03-12 | Address | 2338 HERMANY AVE, BRONX, NY, 10473, 1130, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210303061903 | 2021-03-03 | BIENNIAL STATEMENT | 2021-03-01 |
190305061054 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170301006061 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
150302006152 | 2015-03-02 | BIENNIAL STATEMENT | 2015-03-01 |
130307006009 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State