Entity Number 1356740
Status Active
Name1260 HERALD CORP.
CountyNew York
Date of registration 30 May 1989 (35 years ago) 30 May 1989
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
C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE, LLP
DOS Process Agent
190 Willis Avenue, Steve Breitstone, Esq., Mineola, NY, United States, 11501
HAROLD THUMAN
Chief Executive Officer
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)
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