Search icon

H.S.K. REALTY CORP.

Company Details

Name: H.S.K. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 1986 (39 years ago)
Entity Number: 1128806
ZIP code: 11207
County: Kings
Place of Formation: New York
Address: 1561 BROADWAY, BROOKLYN, NY, United States, 11207
Principal Address: 1490 HERNELL LOOP, BROOKLYN, NY, United States, 11239

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HAK SEON KIM Chief Executive Officer 1490 HERNELL LOOP, BROOKLYN, NY, United States, 11239

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1561 BROADWAY, BROOKLYN, NY, United States, 11207

History

Start date End date Type Value
2025-05-07 2025-05-07 Address 1218 CENTRAL AVE, STE 100, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2025-05-07 2025-05-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-07 2025-05-07 Address 1490 HERNELL LOOP, BROOKLYN, NY, 11239, USA (Type of address: Chief Executive Officer)
2025-05-07 2025-05-07 Address 4615 CENTER BLVD., #3908, LONG ISLAND CITY, NY, 11109, USA (Type of address: Chief Executive Officer)
2021-04-21 2025-05-07 Address 1561 BROADWAY, BROOKLYN, NY, 11207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250507003946 2025-05-07 CERTIFICATE OF CHANGE BY ENTITY 2025-05-07
250507003895 2025-05-07 BIENNIAL STATEMENT 2025-05-07
210421000423 2021-04-21 CERTIFICATE OF AMENDMENT 2021-04-21
930723002087 1993-07-23 BIENNIAL STATEMENT 1992-11-01
B426298-5 1986-11-20 CERTIFICATE OF INCORPORATION 1986-11-20

Date of last update: 16 Mar 2025

Sources: New York Secretary of State