Name: | HILJO REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Jan 1969 (56 years ago) |
Entity Number: | 271413 |
ZIP code: | 11211 |
County: | Queens |
Place of Formation: | New York |
Address: | 330 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EDWARD LENOCI | DOS Process Agent | 330 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Name | Role | Address |
---|---|---|
JOAN LENOCI | Chief Executive Officer | 330 BEDFORD AVE, BROOKLYN, NY, United States, 11211 |
Start date | End date | Type | Value |
---|---|---|---|
1969-01-21 | 2023-10-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1969-01-21 | 1993-02-26 | Address | 144-24 223RD ST., SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230206001911 | 2023-02-06 | BIENNIAL STATEMENT | 2023-01-01 |
220429001709 | 2022-04-29 | BIENNIAL STATEMENT | 2021-01-01 |
090430002769 | 2009-04-30 | BIENNIAL STATEMENT | 2009-01-01 |
070201002041 | 2007-02-01 | BIENNIAL STATEMENT | 2007-01-01 |
050303002832 | 2005-03-03 | BIENNIAL STATEMENT | 2005-01-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State