Search icon

227 HANCOCK ST. REALTY CORP.

Headquarter

Company Details

Name: 227 HANCOCK ST. REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Feb 1987 (38 years ago)
Entity Number: 1147992
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 176 UNION STREET, BROOKLYN, NY, United States, 11231

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST SCHEMITSCH Chief Executive Officer 176 UNION STREET, BROOKLYN, NY, United States, 11231

DOS Process Agent

Name Role Address
227 HANCOCK ST. REALTY CORP. DOS Process Agent 176 UNION STREET, BROOKLYN, NY, United States, 11231

Links between entities

Type:
Headquarter of
Company Number:
1264771
State:
CONNECTICUT

History

Start date End date Type Value
2025-02-10 2025-02-10 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2018-02-01 2025-02-10 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2016-04-28 2018-02-01 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2016-04-28 2025-02-10 Address 176 UNION STREET, BROOKLYN, NY, 11231, USA (Type of address: Service of Process)
1987-02-26 2016-04-28 Address 227 HANCOCK STREET, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250210003778 2025-02-10 BIENNIAL STATEMENT 2025-02-10
230203000088 2023-02-03 BIENNIAL STATEMENT 2023-02-01
210201060227 2021-02-01 BIENNIAL STATEMENT 2021-02-01
190205060015 2019-02-05 BIENNIAL STATEMENT 2019-02-01
180201007547 2018-02-01 BIENNIAL STATEMENT 2017-02-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State