Search icon

HERBERT REAL ESTATE, INC.

Company Details

Name: HERBERT REAL ESTATE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1991 (34 years ago)
Entity Number: 1584710
ZIP code: 11968
County: Suffolk
Place of Formation: New York
Address: C/O MORLEY PROPERTY MANAGEMENT, 32 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968
Principal Address: 32 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Shares Details

Shares issued 9900

Share Par Value 2

Type PAR VALUE

DOS Process Agent

Name Role Address
ANN FRANKENBACH DOS Process Agent C/O MORLEY PROPERTY MANAGEMENT, 32 HAMPTON RD, SOUTHAMPTON, NY, United States, 11968

Chief Executive Officer

Name Role Address
ANN FRANKENBACH Chief Executive Officer 125 HALSEY STREET, SOUTHAMPTON, NY, United States, 11968

History

Start date End date Type Value
2006-07-20 2006-07-20 Shares Share type: PAR VALUE, Number of shares: 9900, Par value: 2
2006-07-20 2006-07-20 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 2
1999-11-15 2013-03-18 Address WESTSIDE, 71 HEADY CREEK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Service of Process)
1993-10-07 2013-03-18 Address WESTSIDE, 71 HEADY CREEK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Principal Executive Office)
1993-10-07 2013-03-18 Address WESTSIDE, 71 HEADY CREEK LANE, SOUTHAMPTON, NY, 11968, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
131115002239 2013-11-15 BIENNIAL STATEMENT 2013-10-01
130318002493 2013-03-18 BIENNIAL STATEMENT 2011-10-01
091026002025 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071003002837 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060720000613 2006-07-20 CERTIFICATE OF AMENDMENT 2006-07-20

Date of last update: 15 Mar 2025

Sources: New York Secretary of State