Name: | HANAU REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 May 1956 (69 years ago) |
Date of dissolution: | 05 Feb 2003 |
Entity Number: | 108501 |
ZIP code: | 06443 |
County: | New York |
Place of Formation: | New York |
Address: | 8 BAYVIEW PLACE, MADISON, CT, United States, 06443 |
Principal Address: | 109 FIELDS LANE, PEEKSKILL, NY, United States, 10566 |
Shares Details
Shares issued 700
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8 BAYVIEW PLACE, MADISON, CT, United States, 06443 |
Name | Role | Address |
---|---|---|
CAROL R HANAU | Chief Executive Officer | 8 BAYVIEW PLACE, MADISON, CT, United States, 06443 |
Start date | End date | Type | Value |
---|---|---|---|
2000-05-18 | 2002-04-18 | Address | 8 BAYVIEW PLACE, MADISON, CT, 06443, USA (Type of address: Chief Executive Officer) |
1996-05-09 | 2000-05-18 | Address | 330 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Service of Process) |
1996-05-09 | 2000-05-18 | Address | 330 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1996-05-09 | 2000-05-18 | Address | 330 LAKE OSIRIS RD, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1996-05-09 | Address | OSIRIS ROAD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030205000300 | 2003-02-05 | CERTIFICATE OF DISSOLUTION | 2003-02-05 |
020418002544 | 2002-04-18 | BIENNIAL STATEMENT | 2002-05-01 |
000518002794 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
990811000692 | 1999-08-11 | CERTIFICATE OF AMENDMENT | 1999-08-11 |
980504002102 | 1998-05-04 | BIENNIAL STATEMENT | 1998-05-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State