THE HARTSTEIN GROUP INC.

Name: | THE HARTSTEIN GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Oct 1995 (30 years ago) |
Entity Number: | 1964359 |
ZIP code: | 11219 |
County: | Kings |
Place of Formation: | New York |
Address: | 1564 52 STREET, BROOKLYN, NY, United States, 11219 |
Principal Address: | 1564-52 ST, BROOKLYN, NY, United States, 11219 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1564 52 STREET, BROOKLYN, NY, United States, 11219 |
Name | Role | Address |
---|---|---|
HENRY HARTSTEIN | Chief Executive Officer | 1564-52 ST, BROOKLYN, NY, United States, 11219 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-29 | 2025-05-29 | Address | 1564-52 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2010-01-05 | 2025-05-29 | Address | 1564 52 STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process) |
2007-12-13 | 2025-05-29 | Address | 1564-52 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
2003-11-13 | 2007-12-13 | Address | C/O REAL ESTATE SERVICE INC, 1564 52ND ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer) |
1997-10-28 | 2007-12-13 | Address | 1564 52 ST., BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250529003431 | 2025-05-29 | BIENNIAL STATEMENT | 2025-05-29 |
131029006240 | 2013-10-29 | BIENNIAL STATEMENT | 2013-10-01 |
111028002237 | 2011-10-28 | BIENNIAL STATEMENT | 2011-10-01 |
100105002266 | 2010-01-05 | BIENNIAL STATEMENT | 2009-10-01 |
071213002592 | 2007-12-13 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State