Name: | H.M.R. REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Oct 2001 (24 years ago) |
Date of dissolution: | 23 Apr 2015 |
Entity Number: | 2686723 |
ZIP code: | 28360 |
County: | New York |
Place of Formation: | New York |
Address: | 89 N BAUCOM AVE, LUMBERTON, NC, United States, 28360 |
Principal Address: | 85 N. BAUCOM AVE., LUMBERTON, NC, United States, 28360 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 89 N BAUCOM AVE, LUMBERTON, NC, United States, 28360 |
Name | Role | Address |
---|---|---|
RAFAEL J PEREZ | Chief Executive Officer | 89 N BAUCOM AVE, LUMBERTON, NC, United States, 28360 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-20 | 2007-11-23 | Address | 619 W. 136TH STREET, NEW YORK, NY, 10031, USA (Type of address: Chief Executive Officer) |
2001-10-05 | 2007-11-23 | Address | 619 W. 136TH STREET - BASEMENT, NEW YORK, NY, 10031, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150423000487 | 2015-04-23 | CERTIFICATE OF DISSOLUTION | 2015-04-23 |
071123002638 | 2007-11-23 | BIENNIAL STATEMENT | 2007-10-01 |
060124002711 | 2006-01-24 | BIENNIAL STATEMENT | 2005-10-01 |
031120002327 | 2003-11-20 | BIENNIAL STATEMENT | 2003-10-01 |
011005000555 | 2001-10-05 | CERTIFICATE OF INCORPORATION | 2001-10-05 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State