Name: | HERFIN PROPERTIES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1982 (43 years ago) |
Date of dissolution: | 13 Aug 2018 |
Entity Number: | 758455 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Address: | ATT: ROBERT J. REGER, JR,ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT J. REGER, JR. | Chief Executive Officer | C/O THELEN REID & PRIEST LLP, 40 WEST 57TH STREET, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
C/O THELEN REID & PRIEST LLP | DOS Process Agent | ATT: ROBERT J. REGER, JR,ESQ., 875 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-16 | 2003-01-06 | Address | 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-16 | 2000-03-16 | Address | C/O REID & PRIEST, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1998-03-16 | 2000-03-16 | Address | C/O REID & PRIEST, 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-03-16 | 2000-03-16 | Address | 40 WEST 57TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
1993-04-08 | 1998-03-16 | Address | % REID & PRIEST, 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180813000255 | 2018-08-13 | CERTIFICATE OF DISSOLUTION | 2018-08-13 |
030106000463 | 2003-01-06 | CERTIFICATE OF CHANGE | 2003-01-06 |
020305002701 | 2002-03-05 | BIENNIAL STATEMENT | 2002-03-01 |
000316002686 | 2000-03-16 | BIENNIAL STATEMENT | 2000-03-01 |
980316002632 | 1998-03-16 | BIENNIAL STATEMENT | 1998-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State