Search icon

HI REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: HI REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1999 (26 years ago)
Date of dissolution: 23 May 2024
Entity Number: 2331103
ZIP code: 11365
County: Queens
Place of Formation: New York
Address: 159-17 HORACE HARDING EXPWY., FLUSHING, NY, United States, 11365
Principal Address: 159-17 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 159-17 HORACE HARDING EXPWY., FLUSHING, NY, United States, 11365

Chief Executive Officer

Name Role Address
HOWARD HYMAN Chief Executive Officer 159-17 HORACE HARDING EXPWY, FLUSHING, NY, United States, 11365

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
HZ5TQ1C41JL1
CAGE Code:
8XTS0
UEI Expiration Date:
2022-06-20

Business Information

Activation Date:
2021-03-30
Initial Registration Date:
2021-03-22

History

Start date End date Type Value
2001-04-10 2024-06-13 Address 159-17 HORACE HARDING EXPWY, FLUSHING, NY, 11365, USA (Type of address: Chief Executive Officer)
1999-01-05 2024-05-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-01-05 2024-06-13 Address 159-17 HORACE HARDING EXPWY., FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240613002508 2024-05-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-05-23
161219006103 2016-12-19 BIENNIAL STATEMENT 2015-01-01
130107006408 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110126002367 2011-01-26 BIENNIAL STATEMENT 2011-01-01
081230002894 2008-12-30 BIENNIAL STATEMENT 2009-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State