H.S. REALTY ASSOCIATES, INC.

Name: | H.S. REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Feb 1993 (32 years ago) |
Date of dissolution: | 18 Sep 2019 |
Entity Number: | 1704903 |
ZIP code: | 10025 |
County: | New York |
Place of Formation: | New York |
Address: | 136 WEST 92ND STREET, STE 1A, NEW YORK, NY, United States, 10025 |
Principal Address: | 136 W 92ND ST, NEW YORK, NY, United States, 10025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SYNOPTIC MANAGEMENT CORP. | DOS Process Agent | 136 WEST 92ND STREET, STE 1A, NEW YORK, NY, United States, 10025 |
Name | Role | Address |
---|---|---|
HARVEY SCHILDKRAUT | Chief Executive Officer | 51-10 DOUGLASTON PKWY, LITTLE NECK, NY, United States, 11362 |
Start date | End date | Type | Value |
---|---|---|---|
2005-03-31 | 2013-03-19 | Address | 1345 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office) |
2005-03-31 | 2012-10-12 | Address | 1345 THIRD AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
2005-03-31 | 2013-03-19 | Address | 209-43 32ND AVE, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2005-03-31 | Address | C/O SCHICKLER & SCHICKLER, LLP, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer) |
1998-09-10 | 2005-03-31 | Address | C/O SCHICKLER & SCHICKLER, LLP, 1700 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190918000020 | 2019-09-18 | CERTIFICATE OF DISSOLUTION | 2019-09-18 |
170803007245 | 2017-08-03 | BIENNIAL STATEMENT | 2017-02-01 |
130319002031 | 2013-03-19 | BIENNIAL STATEMENT | 2013-02-01 |
121012000742 | 2012-10-12 | CERTIFICATE OF CHANGE | 2012-10-12 |
090211002218 | 2009-02-11 | BIENNIAL STATEMENT | 2009-02-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State