Name: | EXECUTIVE HOMESEARCH AND REALTY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Aug 1995 (30 years ago) |
Entity Number: | 1944982 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Puerto Rico |
Principal Address: | RD #2 ILA BUILDING MARGINAL 10, STE 603, PUERTO NUEVO, PR, United States, 00920 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
ANA CELIA PAGES | Chief Executive Officer | PO BOX 195288, SAN JUAN, PR, United States, 00919 |
Start date | End date | Type | Value |
---|---|---|---|
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-11-05 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1997-09-26 | 2013-08-26 | Address | PO BOX 195288, SAN JUAN, PR, 00969, USA (Type of address: Chief Executive Officer) |
1997-09-26 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
1995-08-03 | 1999-11-05 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1995-08-03 | 1997-09-26 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-23083 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-23082 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
130826006328 | 2013-08-26 | BIENNIAL STATEMENT | 2013-08-01 |
110819002433 | 2011-08-19 | BIENNIAL STATEMENT | 2011-08-01 |
070813003069 | 2007-08-13 | BIENNIAL STATEMENT | 2007-08-01 |
051114002639 | 2005-11-14 | BIENNIAL STATEMENT | 2005-08-01 |
030822002102 | 2003-08-22 | BIENNIAL STATEMENT | 2003-08-01 |
010813002543 | 2001-08-13 | BIENNIAL STATEMENT | 2001-08-01 |
991105000849 | 1999-11-05 | CERTIFICATE OF CHANGE | 1999-11-05 |
990914002661 | 1999-09-14 | BIENNIAL STATEMENT | 1999-08-01 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State