Name: | HEMAT REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Sep 1989 (36 years ago) |
Entity Number: | 1387171 |
ZIP code: | 34681 |
County: | Rockland |
Place of Formation: | New York |
Address: | PO BOX 1113, CRYSTAL BEACH, FL, United States, 34681 |
Principal Address: | 1050 POINT SEASIDE DRIVE, CRYSTAL BEACH, FL, United States, 34681 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTOPHER SOUKAS, JR. | Chief Executive Officer | PO BOX 1113, CRYSTAL BEACH, FL, United States, 34681 |
Name | Role | Address |
---|---|---|
CHRISTOPHER SOUKAS, JR. | DOS Process Agent | PO BOX 1113, CRYSTAL BEACH, FL, United States, 34681 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-28 | 2025-01-28 | Address | 222 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2025-01-28 | 2025-01-28 | Address | PO BOX 1113, CRYSTAL BEACH, FL, 34681, USA (Type of address: Chief Executive Officer) |
2007-10-02 | 2015-09-03 | Address | 222 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2007-10-02 | 2025-01-28 | Address | 222 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
2007-10-02 | 2025-01-28 | Address | 222 W 30TH STREET, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-10-02 | Address | 222 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
2001-08-30 | 2007-10-02 | Address | 222 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-08-30 | 2007-10-02 | Address | 222 WEST 30TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1993-05-11 | 2001-08-30 | Address | 411 STORMS ROAD, VALLEY COTTAGE, NY, 10989, USA (Type of address: Service of Process) |
1993-05-11 | 2001-08-30 | Address | 411 STORMS ROAD, VALLLEY COTTAGE, NY, 10989, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250128003417 | 2025-01-28 | BIENNIAL STATEMENT | 2025-01-28 |
190910060425 | 2019-09-10 | BIENNIAL STATEMENT | 2019-09-01 |
170901006559 | 2017-09-01 | BIENNIAL STATEMENT | 2017-09-01 |
150903006646 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
131010002296 | 2013-10-10 | BIENNIAL STATEMENT | 2013-09-01 |
110916002781 | 2011-09-16 | BIENNIAL STATEMENT | 2011-09-01 |
090916002747 | 2009-09-16 | BIENNIAL STATEMENT | 2009-09-01 |
071002002179 | 2007-10-02 | BIENNIAL STATEMENT | 2007-09-01 |
051115002282 | 2005-11-15 | BIENNIAL STATEMENT | 2005-09-01 |
030924002413 | 2003-09-24 | BIENNIAL STATEMENT | 2003-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State