Search icon

HERE CORP.

Print

Details

Entity Number 1653266

Status Active

NameHERE CORP.

CountyNew York

Date of registration 22 Jul 1992 (32 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Address 55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003

Address ZIP code 10003

Principal Address 381 PARK AVE SOUTH SUITE 1420, NEW YORK, NY, United States, 10016

Principal Address ZIP code 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address

C T CORPORATION SYSTEM

Agent

28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address

PHILIP S BRODY

DOS Process Agent

55 5TH AVE, 15TH FL, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address

ERIC MARGULES

Chief Executive Officer

381 PARK AVE SOUTH STE 1420, NEW YORK, NY, United States, 10016

History

Start date End date Type Value

1999-09-15

2019-01-28

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

1996-07-24

2004-08-13

Address

217 W 18TH ST, 22, NEW YORK, NY, 10113, USA (Type of address: Chief Executive Officer)

1996-07-24

2004-08-13

Address

217 W 18TH ST, 22, NEW YORK, NY, 10113, USA (Type of address: Principal Executive Office)

1992-07-22

1999-09-15

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

1992-07-22

1996-07-24

Address

1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

SR-19915

2019-01-28

CERTIFICATE OF CHANGE (BY AGENT)

2019-01-28

101108003054

2010-11-08

BIENNIAL STATEMENT

2010-07-01

060707002356

2006-07-07

BIENNIAL STATEMENT

2006-07-01

040813002759

2004-08-13

BIENNIAL STATEMENT

2004-07-01

020711002082

2002-07-11

BIENNIAL STATEMENT

2002-07-01

000703002093

2000-07-03

BIENNIAL STATEMENT

2000-07-01

990915001342

1999-09-15

CERTIFICATE OF CHANGE

1999-09-15

980917002159

1998-09-17

BIENNIAL STATEMENT

1998-07-01

960724002423

1996-07-24

BIENNIAL STATEMENT

1996-07-01

920722000027

1992-07-22

CERTIFICATE OF INCORPORATION

1992-07-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption

2024-04-22

5646 STATE ROUTE 414, HECTOR

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

10A - Food (ice) contact surfaces are improperly designed, constructed, installed, located (cracks, open seams, pitted surfaces, tin cans reused, uncleanable or corroded food contact surfaces)

2023-12-13

5646 STATE ROUTE 414, HECTOR

Not Critical Violation

Food Service Establishment Inspections

New York State Department of Health

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts