Name: | B.H.N.V. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Nov 1989 (36 years ago) |
Entity Number: | 1401279 |
ZIP code: | 10022 |
County: | New York |
Place of Formation: | New York |
Address: | 308 E 59TH Street, NEW YORK, NY, United States, 10022 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 308 E 59TH Street, NEW YORK, NY, United States, 10022 |
Name | Role | Address |
---|---|---|
EDMOUND NAHUM | Chief Executive Officer | 308 E 59TH STREET, NEW YORK, NY, United States, 10022 |
Start date | End date | Type | Value |
---|---|---|---|
2023-08-02 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-05-08 | 2023-08-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-11-24 | 2021-11-24 | Address | 10 W 33RD ST / 9TH FL, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2021-11-24 | 2021-11-24 | Address | 308 E 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer) |
2021-11-23 | 2023-05-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211124000095 | 2021-11-23 | CERTIFICATE OF AMENDMENT | 2021-11-23 |
211011000956 | 2021-10-11 | BIENNIAL STATEMENT | 2021-10-11 |
060110003299 | 2006-01-10 | BIENNIAL STATEMENT | 2005-11-01 |
031204002352 | 2003-12-04 | BIENNIAL STATEMENT | 2003-11-01 |
011206002372 | 2001-12-06 | BIENNIAL STATEMENT | 2001-11-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State