Name: | GHP HAMILTON REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2000 (24 years ago) |
Entity Number: | 2587840 |
ZIP code: | 10604 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604 |
Address: | 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JAMES J. HOULIHAN | Chief Executive Officer | 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604 |
Name | Role | Address |
---|---|---|
GHP HAMILTON REALTY CORP. | DOS Process Agent | 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-04-21 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-12-10 | 2025-04-28 | Address | 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2024-12-10 | Address | 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer) |
2024-12-10 | 2025-04-28 | Address | 4 West Red Oak Lane, Suite 200, White Plains, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428001994 | 2025-04-21 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-04-21 |
241210001402 | 2024-12-10 | BIENNIAL STATEMENT | 2024-12-10 |
221229000934 | 2022-12-29 | BIENNIAL STATEMENT | 2022-12-01 |
201204060208 | 2020-12-04 | BIENNIAL STATEMENT | 2020-12-01 |
181227006257 | 2018-12-27 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State