Name: | HESTIA REAL ESTATE CORPORATION B.V. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 Aug 1989 (36 years ago) |
Date of dissolution: | 15 Jul 1999 |
Entity Number: | 1376369 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | Netherlands |
Address: | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
J.C. VAN POPPEL | Chief Executive Officer | C/O ARGUS REALTY SERVICES CORP, 450 LEXINGTON AVE, STE. 1970, NEW YORK, NY, United States, 10017 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
C/O ARGUS REALTY SERVICES, INC. | DOS Process Agent | 450 LEXINGTON AVENUE, NEW YORK, NY, United States, 10017 |
Start date | End date | Type | Value |
---|---|---|---|
1997-09-05 | 1999-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1993-06-10 | 1997-09-05 | Address | 450 LEXINGTON AVENUE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer) |
1989-08-11 | 1999-07-15 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1989-08-11 | 1997-09-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990715000675 | 1999-07-15 | SURRENDER OF AUTHORITY | 1999-07-15 |
970905002110 | 1997-09-05 | BIENNIAL STATEMENT | 1997-08-01 |
000053004493 | 1993-10-08 | BIENNIAL STATEMENT | 1993-08-01 |
930610002236 | 1993-06-10 | BIENNIAL STATEMENT | 1992-08-01 |
C043725-7 | 1989-08-11 | APPLICATION OF AUTHORITY | 1989-08-11 |
Date of last update: 09 Feb 2025
Sources: New York Secretary of State