Search icon

HOYT AVENUE REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
HOYT AVENUE REALTY CORP. DOS Process Agent 1250 WATERS PLACE, PH1, BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
JOSEPH SIMONE Chief Executive Officer 1250 WATERS PL, BRONX, NY, United States, 10461

Legal Entity Identifier

LEI Number:
549300JX8Q2XP2PRPF12

Registration Details:

Initial Registration Date:
2017-05-02
Next Renewal Date:
2018-04-25
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State