Name: | HPH REAL ESTATE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 May 1989 (36 years ago) |
Date of dissolution: | 15 Jun 2005 |
Entity Number: | 1349828 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | ATT:SECRETARY, 595 MADISON AVE.,35 FL, NEW YORK, NY, United States, 10022 |
Principal Address: | 595 MADISON AVE, 35TH FL, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ATT:SECRETARY, 595 MADISON AVE.,35 FL, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
CLIFFORD PRESS | Chief Executive Officer | 595 MADISON AVE / 35TH FL, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-06 | 2003-04-25 | Address | 595 MADISON AVE, 35TH FL, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050615000517 | 2005-06-15 | CERTIFICATE OF DISSOLUTION | 2005-06-15 |
030425002780 | 2003-04-25 | BIENNIAL STATEMENT | 2003-05-01 |
010504002482 | 2001-05-04 | BIENNIAL STATEMENT | 2001-05-01 |
990512002013 | 1999-05-12 | BIENNIAL STATEMENT | 1999-05-01 |
970612002126 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
000048006750 | 1993-09-28 | BIENNIAL STATEMENT | 1993-05-01 |
930106002519 | 1993-01-06 | BIENNIAL STATEMENT | 1992-05-01 |
C006746-4 | 1989-05-04 | CERTIFICATE OF INCORPORATION | 1989-05-04 |
Date of last update: 23 Jan 2025
Sources: New York Secretary of State