Search icon

H P S E REALTY CORP.

Company Details

Name: H P S E REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1989 (36 years ago)
Date of dissolution: 22 Jul 1997
Entity Number: 1325799
ZIP code: 33140
County: Queens
Place of Formation: New York
Address: 5500 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33140
Principal Address: %COOPER SELVIN & STRASSBERG, 415 NORTHERN BOULEVARD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIDNEY ESIKOFF Chief Executive Officer 5500 COLLINS AVENUE APT. 303, MIAMI BEACH, FL, United States, 33140

DOS Process Agent

Name Role Address
SIDNEY ESIKOFF DOS Process Agent 5500 COLLINS AVENUE, MIAMI BEACH, FL, United States, 33140

History

Start date End date Type Value
1989-02-13 1994-04-04 Address 141-40 UNION TURNPIKE, FLUSHING, NY, 11367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
970722000115 1997-07-22 CERTIFICATE OF DISSOLUTION 1997-07-22
940404002883 1994-04-04 BIENNIAL STATEMENT 1994-02-01
B741155-4 1989-02-13 CERTIFICATE OF INCORPORATION 1989-02-13

Date of last update: 27 Feb 2025

Sources: New York Secretary of State