Search icon

AGUAYO & HUEBENER REALTY GROUP, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AGUAYO & HUEBENER REALTY GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1985 (40 years ago)
Date of dissolution: 30 Mar 2005
Entity Number: 1033973
ZIP code: 11215
County: Kings
Place of Formation: New York
Address: 244 5TH AVENUE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O PEGGY AGUAYO DOS Process Agent 244 5TH AVENUE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
PEGGY AGUAYO Chief Executive Officer 244 5TH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
1994-06-02 1998-02-10 Name AGUAYO & ASSOCIATES, INC.
1993-10-25 1994-06-02 Address 244 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1992-11-16 1993-10-25 Address 244 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1992-11-16 1997-10-24 Address AGUAYO & KNOX INC., 244 5TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-10-25 Address 244 5TH AVENUE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1742423 2005-03-30 DISSOLUTION BY PROCLAMATION 2005-03-30
031014002736 2003-10-14 BIENNIAL STATEMENT 2003-10-01
991027002586 1999-10-27 BIENNIAL STATEMENT 1999-10-01
980210000546 1998-02-10 CERTIFICATE OF AMENDMENT 1998-02-10
971024002053 1997-10-24 BIENNIAL STATEMENT 1997-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
206010 OL VIO INVOICED 2013-04-18 500 OL - Other Violation

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State