Search icon

HAMAN REALTY, INC.

Company Details

Name: HAMAN REALTY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 1965 (60 years ago)
Entity Number: 190212
ZIP code: 11550
County: Kings
Place of Formation: New York
Address: 33 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550
Principal Address: 33 FRONT ST, STE 201, HEMPSTED, NY, United States, 11550

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARVEY O LAZAROWITZ Chief Executive Officer 33 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550

DOS Process Agent

Name Role Address
HAMAN REALTY, INC. DOS Process Agent 33 FRONT STREET, STE 201, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2005-11-02 2021-06-11 Address 33 FRONT STREET, STE 201, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)
1997-09-30 2005-11-02 Address 2004 RALPH AVE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)
1993-09-14 2005-11-02 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-09-14 2005-11-02 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-09-14 1997-09-30 Address 2004 RALPH AVENUE, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210611060227 2021-06-11 BIENNIAL STATEMENT 2019-08-01
140616002025 2014-06-16 BIENNIAL STATEMENT 2013-08-01
111011002314 2011-10-11 BIENNIAL STATEMENT 2009-08-01
111011002316 2011-10-11 BIENNIAL STATEMENT 2011-08-01
080103002478 2008-01-03 BIENNIAL STATEMENT 2007-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State