Search icon

HAMILTON HEIGHTS REALTY CORP.

Company Details

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

DOS Process Agent

Name Role Address
COGENCY GLOBAL INC. DOS Process Agent 122 EAST 42ND ST, 18th floor, NEW YORK, NY, United States, 10168

Agent

Name Role Address
COGENCY GLOBAL INC. Agent 122 EAST 42ND ST, 18TH FLOOR, NEW YORK, NY, 10168

Chief Executive Officer

Name Role Address
CHARLES P. GENDRON Chief Executive Officer C/O LIHC INVESTMENT GROUP, ONE PORTLAND SQUARE, SUITE 6A, PORTLAND, ME, United States, 04101

History

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)

Filings

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