Name: | H.D.J. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 1994 (30 years ago) |
Entity Number: | 1873266 |
ZIP code: | 10002 |
County: | Kings |
Place of Formation: | New York |
Address: | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HENRY SU | Chief Executive Officer | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 BOWERY, NEW YORK, NY, United States, 10002 |
Start date | End date | Type | Value |
---|---|---|---|
1998-12-11 | 2025-04-09 | Address | 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 1998-12-11 | Address | 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer) |
1996-12-19 | 2025-04-09 | Address | 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1994-12-06 | 1996-12-19 | Address | 101 BOWERY, NEW YORK, NY, 10002, USA (Type of address: Service of Process) |
1994-12-06 | 2023-07-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250409000182 | 2023-07-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-07-14 |
210106061446 | 2021-01-06 | BIENNIAL STATEMENT | 2020-12-01 |
181218006474 | 2018-12-18 | BIENNIAL STATEMENT | 2018-12-01 |
161207006403 | 2016-12-07 | BIENNIAL STATEMENT | 2016-12-01 |
150501006649 | 2015-05-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State