Search icon

HESS REALTY CORPORATION

Company Details

Name: HESS REALTY CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1963 (62 years ago)
Date of dissolution: 12 Jan 1993
Entity Number: 158196
ZIP code: 10019
County: New York
Place of Formation: Delaware
Principal Address: 1 HESS PLAZA, WOODBRIDGE, NJ, United States, 07095
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION TRUST COMPANY DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role Address
THE CORPORATION TRUST Agent COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019

Chief Executive Officer

Name Role Address
LEON HESS Chief Executive Officer 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036

History

Start date End date Type Value
1965-04-29 1988-10-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1965-04-29 1988-10-27 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1963-07-01 1965-04-29 Address 120 BROADWAY, ROOM 332, NEW YORK, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C248928-2 1997-06-20 ASSUMED NAME CORP INITIAL FILING 1997-06-20
930401003165 1993-04-01 BIENNIAL STATEMENT 1992-07-01
930112000202 1993-01-12 CERTIFICATE OF TERMINATION 1993-01-12
B700414-2 1988-10-27 CERTIFICATE OF AMENDMENT 1988-10-27
494748 1965-04-29 CERTIFICATE OF AMENDMENT 1965-04-29
387330 1963-07-01 APPLICATION OF AUTHORITY 1963-07-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State