Search icon

HG REALTY, LLC

Company Details

Name: HG REALTY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 May 1995 (30 years ago)
Entity Number: 1925760
ZIP code: 30076
County: Erie
Place of Formation: New York
Address: 5090 RIVERSIDE PARK DRIVE, ROSWELL, GA, United States, 30076

DOS Process Agent

Name Role Address
MARC ALEXANDER DOS Process Agent 5090 RIVERSIDE PARK DRIVE, ROSWELL, GA, United States, 30076

History

Start date End date Type Value
2003-05-01 2011-06-01 Address PO BOX 632, WILLIAMSVILLE, NY, 14231, 0632, USA (Type of address: Service of Process)
2001-05-22 2003-05-01 Address 196 ROBINSON STREET, NORTH TONAWANDA, NY, 14120, USA (Type of address: Service of Process)
1999-04-29 2001-05-22 Address 4459 BAILEY AVE, BUFFALO, NY, 14226, 2169, USA (Type of address: Service of Process)
1995-05-26 1999-04-29 Address 4459 BAILEY AVENUE, BUFFALO, NY, 14226, 2169, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130507006382 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110601002425 2011-06-01 BIENNIAL STATEMENT 2011-05-01
090422002500 2009-04-22 BIENNIAL STATEMENT 2009-05-01
070501002535 2007-05-01 BIENNIAL STATEMENT 2007-05-01
050502002217 2005-05-02 BIENNIAL STATEMENT 2005-05-01
030501002203 2003-05-01 BIENNIAL STATEMENT 2003-05-01
010522002234 2001-05-22 BIENNIAL STATEMENT 2001-05-01
990429002093 1999-04-29 BIENNIAL STATEMENT 1999-05-01
970617002736 1997-06-17 BIENNIAL STATEMENT 1997-05-01
950728000079 1995-07-28 AFFIDAVIT OF PUBLICATION 1995-07-28

Date of last update: 25 Feb 2025

Sources: New York Secretary of State