HOYT AVENUE REALTY CORP.

Name: | HOYT AVENUE REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jun 1995 (30 years ago) |
Entity Number: | 1934488 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Principal Address: | 1250 Waters Pl, Bronx, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HOYT AVENUE REALTY CORP. | DOS Process Agent | 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOSEPH SIMONE | Chief Executive Officer | 1250 WATERS PL, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-01 | 2024-04-01 | Address | 1250 WATERS PL, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2024-04-01 | 2024-04-01 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2011-04-07 | 2024-04-01 | Address | 1250 WATERS PLACE, PH1, BRONX, NY, 10461, USA (Type of address: Service of Process) |
1999-07-22 | 2011-04-07 | Address | 139 HOYT ST, MAMARONECK, NY, 10543, USA (Type of address: Service of Process) |
1999-07-22 | 2024-04-01 | Address | 1000 MAIN ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240401039234 | 2024-04-01 | BIENNIAL STATEMENT | 2024-04-01 |
220602000867 | 2022-06-02 | BIENNIAL STATEMENT | 2021-06-01 |
170503002021 | 2017-05-03 | BIENNIAL STATEMENT | 2015-06-01 |
121011000168 | 2012-10-11 | CERTIFICATE OF AMENDMENT | 2012-10-11 |
110624002788 | 2011-06-24 | BIENNIAL STATEMENT | 2011-06-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State