Search icon

HYPO REAL ESTATE CAPITAL CORPORATION

Company Details

Name: HYPO REAL ESTATE CAPITAL CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Aug 2003 (22 years ago)
Entity Number: 2942570
ZIP code: 10017
County: New York
Place of Formation: Delaware
Address: 622 THIRD AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
DAVID KATZ Chief Executive Officer 622 THIRD AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Form 5500 Series

Employer Identification Number (EIN):
010784696
Plan Year:
2009
Number Of Participants:
296
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-21 2011-09-07 Address 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2005-10-19 2009-08-21 Address 622 THIRD AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-08-13 2016-09-26 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160926000581 2016-09-26 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2016-09-26
130917002251 2013-09-17 BIENNIAL STATEMENT 2013-08-01
110907002597 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090821002165 2009-08-21 BIENNIAL STATEMENT 2009-08-01
051019002045 2005-10-19 BIENNIAL STATEMENT 2005-08-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State