Name: | H.F. INTERNATIONAL REALTY, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 1992 (33 years ago) |
Entity Number: | 1603745 |
ZIP code: | 10036 |
County: | New York |
Place of Formation: | New York |
Address: | WILK AUSLANDER, LLP, 1515 BROADWAY, 43RD FL, NEW YORK, NY, United States, 10036 |
Principal Address: | 208 E 75TH ST, NEW YORK, NY, United States, 10021 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES KENNEDY ESQ | DOS Process Agent | WILK AUSLANDER, LLP, 1515 BROADWAY, 43RD FL, NEW YORK, NY, United States, 10036 |
Name | Role | Address |
---|---|---|
HELENE FIELDS | Chief Executive Officer | 208 E 75TH ST, NEW YORK, NY, United States, 10021 |
Start date | End date | Type | Value |
---|---|---|---|
2010-03-19 | 2014-02-19 | Address | JAMES C KENNEDY ESQ, 675 THIRD AVENUE, 9TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
2002-01-22 | 2010-03-19 | Address | MARK L GOLDMAN, 585 STEWART AVE, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process) |
1998-01-14 | 2002-01-22 | Address | 3000 MARCUS AVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process) |
1996-02-13 | 1998-01-14 | Address | 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
1993-02-09 | 1996-02-13 | Address | 208 EAST 75TH ST, # 1, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 1996-02-13 | Address | 208 EAST 75TH ST, # 1, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
1992-01-15 | 1996-02-13 | Address | SUITE 475 NORTH, 98 CUTTER MILL ROAD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140219002454 | 2014-02-19 | BIENNIAL STATEMENT | 2014-01-01 |
120222002373 | 2012-02-22 | BIENNIAL STATEMENT | 2012-01-01 |
100319003509 | 2010-03-19 | BIENNIAL STATEMENT | 2010-01-01 |
080122002475 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060201003328 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
040205002171 | 2004-02-05 | BIENNIAL STATEMENT | 2004-01-01 |
020122002652 | 2002-01-22 | BIENNIAL STATEMENT | 2002-01-01 |
000204002060 | 2000-02-04 | BIENNIAL STATEMENT | 2000-01-01 |
980114002379 | 1998-01-14 | BIENNIAL STATEMENT | 1998-01-01 |
960213002264 | 1996-02-13 | BIENNIAL STATEMENT | 1996-01-01 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State