HURWITZ & SONS REALTY INC.

Name: | HURWITZ & SONS REALTY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Dec 1986 (39 years ago) |
Entity Number: | 1081875 |
ZIP code: | 11216 |
County: | New York |
Place of Formation: | New York |
Address: | 274 HALSEY STREET, BROOKLYN, NY, United States, 11216 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HURWITZ & SONS REALTY INC. | DOS Process Agent | 274 HALSEY STREET, BROOKLYN, NY, United States, 11216 |
Name | Role | Address |
---|---|---|
EARLIE MALLOY III | Chief Executive Officer | 274 HALSEY STREET, BROOKLYN, NY, United States, 11216 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-02 | 2013-01-22 | Address | 274 HALSEY STREET, BROOKLYN, NY, 11216, 2449, USA (Type of address: Principal Executive Office) |
1998-12-02 | 2013-01-22 | Address | 274 HALSEY STREET, BROOKLYN, NY, 11216, 2449, USA (Type of address: Chief Executive Officer) |
1998-12-02 | 2013-01-22 | Address | 274 HALSEY STREET, BROOKLYN, NY, 11216, 2449, USA (Type of address: Service of Process) |
1993-01-04 | 1998-12-02 | Address | 274 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer) |
1993-01-04 | 1998-12-02 | Address | 274 HALSEY STREET, BROOKLYN, NY, 11216, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190103060088 | 2019-01-03 | BIENNIAL STATEMENT | 2018-12-01 |
161215006153 | 2016-12-15 | BIENNIAL STATEMENT | 2016-12-01 |
141202006566 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
130122006643 | 2013-01-22 | BIENNIAL STATEMENT | 2012-12-01 |
110105002209 | 2011-01-05 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State