VAN HERK REALTY CORP.

Name: | VAN HERK REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Oct 2002 (23 years ago) |
Entity Number: | 2817899 |
ZIP code: | 11507 |
County: | Kings |
Place of Formation: | New York |
Address: | 1188 WILLIS AVE. #309, ALBERTSON, NY, United States, 11507 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD CARMEL | DOS Process Agent | 1188 WILLIS AVE. #309, ALBERTSON, NY, United States, 11507 |
Name | Role | Address |
---|---|---|
RICHARD CARMEL | Chief Executive Officer | 1188 WILLIS AVE. #309, ALBERTSON, NY, United States, 11507 |
Start date | End date | Type | Value |
---|---|---|---|
2011-08-24 | 2020-10-26 | Address | 314 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer) |
2011-08-24 | 2020-10-26 | Address | 314 SCHOLES ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process) |
2004-11-08 | 2011-08-24 | Address | 180 CONCORDE ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer) |
2004-11-08 | 2011-08-24 | Address | 180 CONCORDE ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office) |
2004-11-08 | 2011-08-24 | Address | 180 CONCORDE ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201026060107 | 2020-10-26 | BIENNIAL STATEMENT | 2020-10-01 |
161013006085 | 2016-10-13 | BIENNIAL STATEMENT | 2016-10-01 |
141014006527 | 2014-10-14 | BIENNIAL STATEMENT | 2014-10-01 |
130701002181 | 2013-07-01 | BIENNIAL STATEMENT | 2012-10-01 |
110824002428 | 2011-08-24 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State