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

Links between entities

Type Company Name Company Number State
Headquarter of HAMILTON MUTUAL REALTY FUND INC., FLORIDA 813699 FLORIDA

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

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
923202-2 1971-07-26 CERTIFICATE OF AMENDMENT 1971-07-26
720508-3 1968-12-02 CERTIFICATE OF AMENDMENT 1968-12-02
156468 1959-04-17 CERTIFICATE OF AMENDMENT 1959-04-17
60820 1957-04-24 CERTIFICATE OF INCORPORATION 1957-04-24

Date of last update: 01 Mar 2025

Sources: New York Secretary of State