Name: | HORNBURG REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1994 (31 years ago) |
Entity Number: | 1825235 |
ZIP code: | 10012 |
County: | New York |
Place of Formation: | New York |
Address: | 75 E Houston St, 2nd Floor, NEW YORK, NY, United States, 10012 |
Principal Address: | 75 E Houston St, 2nd floor, NEW YORK, NY, United States, 10012 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | Chief Executive Officer | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHELLE GOLDSTEIN | DOS Process Agent | 75 E Houston St, 2nd Floor, NEW YORK, NY, United States, 10012 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-05 | 2024-12-05 | Address | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2024-12-05 | 2024-12-05 | Address | 75 E HOUSTON ST, 2ND FLOOR, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-12-05 | Address | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2024-12-05 | Address | 18 E 17TH ST, 3RD FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process) |
2016-10-21 | 2018-06-01 | Address | 430 W 14TH STREET SUITE 205, NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241205003441 | 2024-12-05 | BIENNIAL STATEMENT | 2024-12-05 |
200601060476 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006761 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
161021006160 | 2016-10-21 | BIENNIAL STATEMENT | 2016-06-01 |
141015002043 | 2014-10-15 | BIENNIAL STATEMENT | 2014-06-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State