Name: | H.M.I. REALTY, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 23 Oct 1998 (27 years ago) |
Date of dissolution: | 15 Sep 2022 |
Entity Number: | 2309348 |
ZIP code: | 11733 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 21 TECHNOLOGY DR, EAST SETAUKET, NY, United States, 11733 |
Name | Role | Address |
---|---|---|
MATTHEW HOCHMAN | DOS Process Agent | 21 TECHNOLOGY DR, EAST SETAUKET, NY, United States, 11733 |
Start date | End date | Type | Value |
---|---|---|---|
2010-10-28 | 2022-11-08 | Address | 21 TECHNOLOGY DR, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
2006-10-13 | 2010-10-28 | Address | 21 TECHNOLOGY DR, EAST SETAUKET, NY, 11733, USA (Type of address: Service of Process) |
1998-10-23 | 2006-10-13 | Address | TWO BUCKNELL LANE, STONYBROOK, NY, 11790, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221108000625 | 2022-09-15 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2022-09-15 |
101028002638 | 2010-10-28 | BIENNIAL STATEMENT | 2010-10-01 |
080930002010 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061013002489 | 2006-10-13 | BIENNIAL STATEMENT | 2006-10-01 |
041007002197 | 2004-10-07 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State