Name: | HAMILTON HEIGHTS REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Apr 2003 (22 years ago) |
Entity Number: | 2898312 |
ZIP code: | 10168 |
County: | New York |
Place of Formation: | New York |
Principal Address: | c/o LIHC Investment Group, One Portland Square, Suite 6A, Portland, ME, United States, 04101 |
Address: | 122 EAST 42ND ST, 18th floor, NEW YORK, NY, United States, 10168 |
Shares Details
Shares issued 10000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | DOS Process Agent | 122 EAST 42ND ST, 18th floor, NEW YORK, NY, United States, 10168 |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168 |
Name | Role | Address |
---|---|---|
CHARLES P. GENDRON | Chief Executive Officer | C/O LIHC INVESTMENT GROUP, ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-02 | 2025-04-02 | Address | C/O LIHC INVESTMENT GROUP, 269 US ROUTE ONE, SUITE 202, FALMOUTH, ME, 04105, USA (Type of address: Chief Executive Officer) |
2025-04-02 | 2025-04-02 | Address | C/O LIHC INVESTMENT GROUP, ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-04-02 | Address | C/O ESSEX PLAZA MGMT, 1060 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | C/O ESSEX PLAZA MGMT, 1060 BROAD ST, NEWARK, NJ, 07102, USA (Type of address: Chief Executive Officer) |
2025-02-10 | 2025-02-10 | Address | C/O LIHC INVESTMENT GROUP, ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, 04101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250402001953 | 2025-04-02 | BIENNIAL STATEMENT | 2025-04-02 |
250210001959 | 2025-02-04 | CERTIFICATE OF CHANGE BY ENTITY | 2025-02-04 |
240716003275 | 2024-07-16 | BIENNIAL STATEMENT | 2024-07-16 |
190426060246 | 2019-04-26 | BIENNIAL STATEMENT | 2019-04-01 |
170404006351 | 2017-04-04 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State