-
Home Page
›
-
Counties
›
-
Nassau
›
-
10022
›
-
HAMB REALTY, LLC
Company Details
Name: |
HAMB REALTY, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
03 Jun 1997 (28 years ago)
|
Entity Number: |
2149520 |
ZIP code: |
10022
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
C/O MORRIS AND COHEN, LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022 |
DOS Process Agent
Name |
Role |
Address |
JONATHAN MARGOLIS, ESQ
|
DOS Process Agent
|
C/O MORRIS AND COHEN, LLP, 909 THIRD AVENUE, NEW YORK, NY, United States, 10022
|
History
Start date |
End date |
Type |
Value |
1997-06-11
|
2023-06-04
|
Address
|
ATTN: CAROL F. BURGER, ESQ., 1211 AVENUE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
|
1997-06-03
|
1997-06-11
|
Address
|
ATTN: HERBERT DAVID, 1048 FURTH ROAD, NORTH WOODMERE, NY, 11581, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
230604000542
|
2023-06-04
|
BIENNIAL STATEMENT
|
2023-06-01
|
220815000968
|
2022-08-15
|
BIENNIAL STATEMENT
|
2021-06-01
|
990603002367
|
1999-06-03
|
BIENNIAL STATEMENT
|
1999-06-01
|
971209000601
|
1997-12-09
|
AFFIDAVIT OF PUBLICATION
|
1997-12-09
|
971209000588
|
1997-12-09
|
AFFIDAVIT OF PUBLICATION
|
1997-12-09
|
970611000637
|
1997-06-11
|
CERTIFICATE OF AMENDMENT
|
1997-06-11
|
970603000628
|
1997-06-03
|
ARTICLES OF ORGANIZATION
|
1997-06-03
|
Date of last update: 07 Feb 2025
Sources:
New York Secretary of State