Search icon

HARRISON-KNICKERBOCKER REALTY CORP.

Company Details

Name: HARRISON-KNICKERBOCKER REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1995 (30 years ago)
Entity Number: 1899095
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 535 FLUSHING AVENUE, #4, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 FLUSHING AVENUE, #4, BROOKLYN, NY, United States, 11205

Chief Executive Officer

Name Role Address
ASHER POLLACK Chief Executive Officer 535 FLUSHING AVENUE, #4, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2023-03-01 2023-03-01 Address 535 FLUSHING AVENUE, #4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)
2022-10-03 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-27 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-09-03 2023-03-01 Address 535 FLUSHING AVENUE, #4, BROOKLYN, NY, 11205, USA (Type of address: Service of Process)
2019-09-03 2023-03-01 Address 535 FLUSHING AVENUE, #4, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230301003502 2023-03-01 BIENNIAL STATEMENT 2023-03-01
190903002055 2019-09-03 BIENNIAL STATEMENT 2019-03-01
130510002023 2013-05-10 BIENNIAL STATEMENT 2013-03-01
110418002804 2011-04-18 BIENNIAL STATEMENT 2011-03-01
090528002623 2009-05-28 BIENNIAL STATEMENT 2009-03-01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State