Search icon

VAN HERK REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
RICHARD CARMEL DOS Process Agent 1188 WILLIS AVE. #309, ALBERTSON, NY, United States, 11507

Chief Executive Officer

Name Role Address
RICHARD CARMEL Chief Executive Officer 1188 WILLIS AVE. #309, ALBERTSON, NY, United States, 11507

Unique Entity ID

CAGE Code:
6YFB4
UEI Expiration Date:
2018-11-21

Business Information

Division Name:
VAN HERK REALTY CORP.
Activation Date:
2017-11-21
Initial Registration Date:
2013-06-11

Commercial and government entity program

CAGE number:
6YFB4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-11-22

Contact Information

POC:
RICHARD CARMEL

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State