Name: | HERCULITE PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Jan 1947 (78 years ago) |
Date of dissolution: | 26 Jun 2002 |
Entity Number: | 78879 |
ZIP code: | 10010 |
County: | New York |
Place of Formation: | New York |
Address: | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GEORGE H. COHEN | DOS Process Agent | 1107 BROADWAY, NEW YORK, NY, United States, 10010 |
Start date | End date | Type | Value |
---|---|---|---|
1961-01-23 | 1978-03-10 | Name | HERCULITE PROTECTIVE FABRICS CORP. |
1961-01-23 | 1978-04-10 | Address | 5404 CHRYSLER BLDG., NEW YORK, NY, USA (Type of address: Service of Process) |
1947-01-02 | 1961-01-23 | Name | ERNEST CHANDLER, INC. |
1947-01-02 | 1961-01-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1947-01-02 | 1961-01-23 | Address | 11 W. 42ND ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1597362 | 2002-06-26 | DISSOLUTION BY PROCLAMATION | 2002-06-26 |
C251625-2 | 1997-09-12 | ASSUMED NAME CORP INITIAL FILING | 1997-09-12 |
A477800-3 | 1978-04-10 | CERTIFICATE OF AMENDMENT | 1978-04-10 |
A470469-3 | 1978-03-10 | CERTIFICATE OF AMENDMENT | 1978-03-10 |
252013 | 1961-01-23 | CERTIFICATE OF AMENDMENT | 1961-01-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State