Search icon

HANAU REALTY CORP.

Headquarter

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 BAYVIEW PLACE, MADISON, CT, United States, 06443

Chief Executive Officer

Name Role Address
CAROL R HANAU Chief Executive Officer 8 BAYVIEW PLACE, MADISON, CT, United States, 06443

Links between entities

Type:
Headquarter of
Company Number:
0258111
State:
CONNECTICUT

History

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)

Filings

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