HRE REALTY CORP.

Name: | HRE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Jan 1995 (31 years ago) |
Date of dissolution: | 09 May 2018 |
Entity Number: | 1889669 |
ZIP code: | 10594 |
County: | Putnam |
Place of Formation: | New York |
Address: | 620 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 620 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
ROCCO J. ESPOSITO | Chief Executive Officer | 620 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1999-01-25 | 2001-01-18 | Address | 333 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
1999-01-25 | 2001-01-18 | Address | 333 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
1999-01-25 | 2001-01-18 | Address | 333 ELWOOD AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
1997-04-01 | 1999-01-25 | Address | 3 WESTMOUNT AVE., PAWLING, NY, 12564, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 1999-01-25 | Address | 3 WESTMOUNT AVE., PAWLING, NY, 12564, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180509000152 | 2018-05-09 | CERTIFICATE OF DISSOLUTION | 2018-05-09 |
130207002308 | 2013-02-07 | BIENNIAL STATEMENT | 2013-01-01 |
110224002022 | 2011-02-24 | BIENNIAL STATEMENT | 2011-01-01 |
090123003351 | 2009-01-23 | BIENNIAL STATEMENT | 2009-01-01 |
070117002903 | 2007-01-17 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State