WILLIAM S. HOCKING REALTY SERVICES INC.

Name: | WILLIAM S. HOCKING REALTY SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1997 (28 years ago) |
Entity Number: | 2130945 |
ZIP code: | 10038 |
County: | New York |
Place of Formation: | New York |
Address: | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WILLIAM S HOCKING | Chief Executive Officer | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038 |
Name | Role | Address |
---|---|---|
WILLIAM S. HOCKING REALTY SERVICES INC. | DOS Process Agent | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, United States, 10038 |
Number | Type | End date |
---|---|---|
33HO0789956 | PARTNERSHIP BROKER | 2025-04-11 |
109911422 | REAL ESTATE PRINCIPAL OFFICE | No data |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-09 | 2025-01-09 | Address | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2025-01-09 | Address | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
2013-04-15 | 2025-01-09 | Address | 64 FULTON STREET / SUITE 803, SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Service of Process) |
2011-05-03 | 2013-04-15 | Address | 64 FULTON STREET / SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office) |
2011-05-03 | 2013-04-15 | Address | 64 FULTON STREET / SUITE 803, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250109002773 | 2025-01-09 | BIENNIAL STATEMENT | 2025-01-09 |
190412060102 | 2019-04-12 | BIENNIAL STATEMENT | 2019-04-01 |
170512006210 | 2017-05-12 | BIENNIAL STATEMENT | 2017-04-01 |
130415006330 | 2013-04-15 | BIENNIAL STATEMENT | 2013-04-01 |
110503002167 | 2011-05-03 | BIENNIAL STATEMENT | 2011-04-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State