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