Search icon

1260 HERALD CORP.

Print

Details

Entity Number 1356740

Status Active

Name1260 HERALD CORP.

CountyNew York

Date of registration 30 May 1989 (35 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 49 W 32ND ST, 2ND FL, NEW YORK, NY, United States, 10001

Principal Address ZIP code 10001

Address 190 Willis Avenue, Steve Breitstone, Esq., Mineola, NY, United States, 11501

Address ZIP code 11501

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE, LLP

DOS Process Agent

190 Willis Avenue, Steve Breitstone, Esq., Mineola, NY, United States, 11501

Chief Executive Officer

Name Role

HAROLD THUMAN

Chief Executive Officer

History

Start date End date Type Value

2010-07-21

2010-07-23

Address

49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2007-12-12

2010-07-21

Address

49 W 32ND ST, 2ND FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

2003-05-12

2007-12-12

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)

2003-05-12

2007-12-12

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)

2003-05-12

2007-12-12

Address

2700 GRAND AVE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

1989-05-30

2003-05-12

Address

2700 GRAND AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

210812000425

2021-08-12

BIENNIAL STATEMENT

2021-08-12

190909060481

2019-09-09

BIENNIAL STATEMENT

2019-05-01

190404000028

2019-04-04

CERTIFICATE OF AMENDMENT

2019-04-04

190401000467

2019-04-01

CERTIFICATE OF AMENDMENT

2019-04-01

170623006263

2017-06-23

BIENNIAL STATEMENT

2017-05-01

150507006073

2015-05-07

BIENNIAL STATEMENT

2015-05-01

130528002144

2013-05-28

BIENNIAL STATEMENT

2013-05-01

120928002238

2012-09-28

BIENNIAL STATEMENT

2011-05-01

100723000499

2010-07-23

CERTIFICATE OF AMENDMENT

2010-07-23

100721002531

2010-07-21

BIENNIAL STATEMENT

2009-05-01

Date of last update: 30 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts