Name: | HERBERT PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Jan 1947 (78 years ago) |
Date of dissolution: | 03 Nov 1995 |
Entity Number: | 79100 |
ZIP code: | 11590 |
County: | Nassau |
Place of Formation: | New York |
Address: | 180 LINDEN AVENUE, WESTBURY, NY, United States, 11590 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 180 LINDEN AVENUE, WESTBURY, NY, United States, 11590 |
Name | Role | Address |
---|---|---|
WILLIAM C. HERBERT, JR. | Chief Executive Officer | 180 LINDEN AVENUE, WESTBURY, NY, United States, 11590 |
Start date | End date | Type | Value |
---|---|---|---|
1978-05-25 | 1993-09-07 | Address | 180 LINDEN AVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process) |
1960-05-25 | 1978-05-25 | Address | 74-32 JAMAICA AVE., WOODHAVEN, NY, 11421, USA (Type of address: Service of Process) |
1947-01-23 | 1978-05-25 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1947-01-23 | 1960-05-25 | Address | 15 BROAD ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951103000395 | 1995-11-03 | CERTIFICATE OF DISSOLUTION | 1995-11-03 |
940304002551 | 1994-03-04 | BIENNIAL STATEMENT | 1994-01-01 |
930907002366 | 1993-09-07 | BIENNIAL STATEMENT | 1993-01-01 |
A895378-2 | 1982-08-18 | ASSUMED NAME CORP INITIAL FILING | 1982-08-18 |
A497791-6 | 1978-06-28 | CERTIFICATE OF MERGER | 1978-06-28 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State