Search icon

HAMILTON MUTUAL REALTY FUND INC.

Headquarter

Company Details

Name: HAMILTON MUTUAL REALTY FUND INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Apr 1957 (68 years ago)
Date of dissolution: 03 Jun 1999
Entity Number: 164905
ZIP code: 10603
County: New York
Place of Formation: New York
Address: 499 N BROADWAY, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 1000

Share Par Value 100

Type PAR VALUE

Agent

Name Role Address
HERBERT C LITT Agent 213 HARRISON AVE, HARRISON, NY

Chief Executive Officer

Name Role Address
CHARLOTTE LITT Chief Executive Officer 499 N BROADWAY, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 499 N BROADWAY, WHITE PLAINS, NY, United States, 10603

Links between entities

Type:
Headquarter of
Company Number:
813699
State:
FLORIDA

History

Start date End date Type Value
1971-07-26 1995-06-26 Address 213 HARRISON AVE, HARRISON, NY, 10528, USA (Type of address: Service of Process)
1957-04-24 1959-04-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1957-04-24 1971-07-26 Address 80 WALL ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080129049 2008-01-29 ASSUMED NAME CORP DISCONTINUANCE 2008-01-29
990603000403 1999-06-03 CERTIFICATE OF DISSOLUTION 1999-06-03
970502002503 1997-05-02 BIENNIAL STATEMENT 1997-04-01
C239995-2 1996-10-07 ASSUMED NAME CORP INITIAL FILING 1996-10-07
950626002034 1995-06-26 BIENNIAL STATEMENT 1993-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State