Search icon

GHP HAMILTON REALTY CORP.

Company Details

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

Chief Executive Officer

Name Role Address
JAMES J. HOULIHAN Chief Executive Officer 4 W RED OAK LANE, STE 200, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
GHP HAMILTON REALTY CORP. DOS Process Agent 4 West Red Oak Lane, Suite 200, White Plains, NY, United States, 10604

History

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)

Filings

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