Search icon

FS & H PROPERTIES, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: FS & H PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Nov 1989 (36 years ago)
Entity Number: 1402274
ZIP code: 10019
County: Queens
Place of Formation: New York
Principal Address: 100 WEST 57TH ST, NEW YORK, NY, United States, 10019
Address: 100 WEST 57TH, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES J HEILBRONNER Chief Executive Officer 100 W 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 WEST 57TH, NEW YORK, NY, United States, 10019

History

Start date End date Type Value
2005-09-14 2025-07-16 Address 100 W 57TH ST, NEW YORK, NY, 10019, 3302, USA (Type of address: Chief Executive Officer)
2005-09-14 2025-07-16 Address 100 WEST 57TH, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-08-03 2005-09-14 Address % SPENO GOLDMAN GOLDBERG, 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1993-08-03 2005-09-14 Address % SPENO GOLDMAN GOLDBERG, 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Principal Executive Office)
1989-11-24 2005-09-14 Address 300 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250716002231 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
171101006213 2017-11-01 BIENNIAL STATEMENT 2017-11-01
131122006057 2013-11-22 BIENNIAL STATEMENT 2013-11-01
091109002483 2009-11-09 BIENNIAL STATEMENT 2009-11-01
050914002186 2005-09-14 BIENNIAL STATEMENT 2003-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State