JEROME HAIMS REALTY, INC.

Name: | JEROME HAIMS REALTY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Jun 1968 (57 years ago) |
Date of dissolution: | 22 Sep 2022 |
Entity Number: | 224714 |
ZIP code: | 10156 |
County: | New York |
Place of Formation: | New York |
Address: | 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME HAIMS REALTY, INC. | DOS Process Agent | 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156 |
Name | Role | Address |
---|---|---|
ERIC P. HAIMS | Chief Executive Officer | 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, United States, 10156 |
Start date | End date | Type | Value |
---|---|---|---|
2020-06-01 | 2023-01-29 | Address | 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, 10156, USA (Type of address: Service of Process) |
2020-06-01 | 2023-01-29 | Address | 115 EAST 34TH STREET, UNIT 716, NEW YORK, NY, 10156, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 461 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
2018-06-01 | 2020-06-01 | Address | 461 PARK AVENUE SOUTH 3FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process) |
2016-09-09 | 2018-06-01 | Address | 461 PARK AVENUE SOUTH, 3RD FL, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230129000134 | 2022-09-22 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-22 |
200601061119 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601007022 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160909006119 | 2016-09-09 | BIENNIAL STATEMENT | 2016-06-01 |
140804006675 | 2014-08-04 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State