Name: | HANNAH REALTY ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 May 2000 (25 years ago) |
Entity Number: | 2515461 |
ZIP code: | 11205 |
County: | Kings |
Place of Formation: | New York |
Address: | 426 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
HANNAH REALTY ASSOCIATES, INC. | DOS Process Agent | 426 WILLOUGHBY AVE, BROOKLYN, NY, United States, 11205 |
Name | Role | Address |
---|---|---|
SCOT FISHMAN | Chief Executive Officer | 426 WILLOUGHBY AVENUE, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-21 | 2025-03-21 | Address | 1049 5TH AVE, APT 903, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
2025-03-21 | 2025-03-21 | Address | 426 WILLOUGHBY AVENUE, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2021-01-19 | 2025-03-21 | Address | 426 WILLOUGHBY AVE, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2012-11-09 | 2025-03-21 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2008-05-19 | 2025-03-21 | Address | 1049 5TH AVE, APT 903, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250321001717 | 2025-03-21 | BIENNIAL STATEMENT | 2025-03-21 |
210119060275 | 2021-01-19 | BIENNIAL STATEMENT | 2020-05-01 |
200221060049 | 2020-02-21 | BIENNIAL STATEMENT | 2018-05-01 |
170605006479 | 2017-06-05 | BIENNIAL STATEMENT | 2016-05-01 |
140513006616 | 2014-05-13 | BIENNIAL STATEMENT | 2014-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State