Search icon

HCC REAL ESTATE I INC.

Company Details

Name: HCC REAL ESTATE I INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jan 1992 (33 years ago)
Date of dissolution: 29 Mar 1993
Entity Number: 1606853
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: C/O RANIERI WILSON & CO., INC., 520 MADISON AVENUE, 10TH FL., NEW YORK, NY, United States, 10022
Principal Address: 520 MADISON AVE.,, 10TH FLOOR, NEW YORK, NY, United States, 10022

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
ATTN: SALVATORE A. RANIERI, ESQ. DOS Process Agent C/O RANIERI WILSON & CO., INC., 520 MADISON AVENUE, 10TH FL., NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
LEWIS S. RANIERI____% RANIERI & CO., INC. Chief Executive Officer 520 MADISON AVE., 10TH FLOOR, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-03-10 1993-03-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-11-18 1993-03-29 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1992-11-18 1993-03-10 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1992-01-28 1992-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1992-01-28 1992-11-18 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930329000108 1993-03-29 SURRENDER OF AUTHORITY 1993-03-29
930310002321 1993-03-10 BIENNIAL STATEMENT 1993-01-01
921118000199 1992-11-18 CERTIFICATE OF CHANGE 1992-11-18
920128000480 1992-01-28 APPLICATION OF AUTHORITY 1992-01-28

Date of last update: 08 Feb 2025

Sources: New York Secretary of State