Search icon

HERMES PRODUCTS, INC.

Company Details

Name: HERMES PRODUCTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1982 (43 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 775917
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1982-06-14 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-06-14 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11682 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11683 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1218051 1995-09-27 ANNULMENT OF AUTHORITY 1995-09-27
A877082-5 1982-06-14 APPLICATION OF AUTHORITY 1982-06-14

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8600064 Other Contract Actions 1986-01-08 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Missing
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1986-01-08
Termination Date 1988-01-19
Date Issue Joined 1986-02-11
Pretrial Conference Date 1986-06-04

Parties

Name HERMES PRODUCTS, INC.
Role Plaintiff
Name NATL BUSINESS
Role Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State