Search icon

HERRERA 175 REALTY CORP.

Company Details

Name: HERRERA 175 REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1994 (30 years ago)
Entity Number: 1876718
ZIP code: 10032
County: New York
Place of Formation: New York
Address: PO BOX 214, NEW YORK, NY, United States, 10032
Principal Address: P.O BOX 214, NEW YORK, NY, United States, 10032

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HERRERA 175 REALTY CORP. DOS Process Agent PO BOX 214, NEW YORK, NY, United States, 10032

Chief Executive Officer

Name Role Address
JOSE HERRERA Chief Executive Officer PO BOX 214, NEW YORK, NY, United States, 10032

History

Start date End date Type Value
2024-01-26 2024-07-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-02-09 2019-04-16 Address C/O E.T. MANAGEMENT, 137 SOUTH MACQUESTEN PARKWAY, MOUNT VERNON, NY, 10550, USA (Type of address: Principal Executive Office)
2013-10-02 2015-02-09 Address C/O E.T. MANAGEMENT, 5041 BROADWAY, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)
2001-03-13 2019-04-16 Address PO BOX 370, ST GEORGE STATION, NEW YORK, NY, 10040, USA (Type of address: Service of Process)
2001-03-13 2013-10-02 Address C/O E.T. MANAGEMENT, 581 ACADEMY ST, NEW YORK, NY, 10034, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190416060481 2019-04-16 BIENNIAL STATEMENT 2018-12-01
150209006329 2015-02-09 BIENNIAL STATEMENT 2014-12-01
131002002146 2013-10-02 BIENNIAL STATEMENT 2012-12-01
010313002652 2001-03-13 BIENNIAL STATEMENT 2000-12-01
981221002326 1998-12-21 BIENNIAL STATEMENT 1998-12-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State