H&P REALTY MANAGEMENT, INC.

Name: | H&P REALTY MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Oct 2001 (24 years ago) |
Entity Number: | 2686497 |
ZIP code: | 13323 |
County: | Oneida |
Place of Formation: | New York |
Address: | 18 Applewood Blvd, Clinton, NY, United States, 13323 |
Principal Address: | 18 APPLEWOOD BLVD, CLINTON, NY, United States, 13323 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
H&P REALTY MANAGEMENT, INC. | DOS Process Agent | 18 Applewood Blvd, Clinton, NY, United States, 13323 |
Name | Role | Address |
---|---|---|
PAUL M SERBANIEWICZ | Chief Executive Officer | PO BOX 585, WESTMORELAND, NY, United States, 13490 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-17 | 2023-10-17 | Address | PO BOX 585, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2019-10-30 | 2023-10-17 | Address | PO BOX 585, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2019-04-08 | 2019-10-30 | Address | PO BOX 585, WESTMORELAND, NY, 13490, USA (Type of address: Chief Executive Officer) |
2012-07-26 | 2019-04-08 | Address | 18 APPLEWOOD BLVD, CLINTON, NY, 13323, 1059, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2023-10-17 | Address | PO BOX 585, WESTMORELAND, NY, 13490, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231017003039 | 2023-10-17 | BIENNIAL STATEMENT | 2023-10-01 |
211028001963 | 2021-10-28 | BIENNIAL STATEMENT | 2021-10-28 |
191030060298 | 2019-10-30 | BIENNIAL STATEMENT | 2019-10-01 |
190408002030 | 2019-04-08 | BIENNIAL STATEMENT | 2017-10-01 |
120726002090 | 2012-07-26 | BIENNIAL STATEMENT | 2011-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State