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 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST COMPANY | DOS Process Agent | 1633 BROADWAY, NEW YORK, NY, United States, 10019 |
Name | Role | Address |
---|---|---|
THE CORPORATION TRUST | Agent | COMPANY, 1633 BROADWAY, NEW YORK, NY, 10019 |
Name | Role | Address |
---|---|---|
LEON HESS | Chief Executive Officer | 1185 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036 |
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) |
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